Company NameAkabi Limited
Company StatusDissolved
Company Number03885581
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichel Antoine Meyer
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed05 October 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 May 2002)
RoleCeo Of Multimania
Correspondence Address39 Rue De Lancry
Paris
75010
France
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed24 November 1999(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameAlberic Braas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleManager
Correspondence AddressMillhouse Ltd
Mill Street
London
SE1 2BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Application for striking-off (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 April 2001Return made up to 24/11/00; full list of members (6 pages)
18 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)