Company NameAKIO Solutions Limited
Company StatusDissolved
Company Number04072803
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKha Tran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed17 August 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 29 July 2003)
RoleCEO
Correspondence Address251 Rue Des Pyrenees
Paris
75020
Foreign
Director NameChristopher John Roper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleManaging Director
Correspondence AddressMaple Tree House
Rectory Lane, Milton Malsor
Northampton
Northamptonshire
NN7 3AQ
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Location

Registered Address6th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2002Secretary resigned (1 page)
2 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Return made up to 12/09/01; full list of members (5 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
1 March 2001Memorandum and Articles of Association (5 pages)
7 February 2001Full accounts made up to 31 December 2000 (12 pages)
6 February 2001Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
6 February 2001Ad 31/01/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
6 February 2001£ nc 1000/150000 31/01/01 (1 page)
6 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)