Company NameAkkade Holdings
Company StatusDissolved
Company Number04101929
CategoryPrivate Unlimited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)
Previous NamesHoneylegacy Public Limited Company and Akkade Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Benedict Stevens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 April 2004)
RoleTobacco Manufacturer
Correspondence AddressHaverhill Warreners Lane
St Georges Hill
Weybridge
Surrey
KT13 0LH
Director NameStuart Melville Sutherland
Date of BirthApril 1947 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed11 June 2003(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 April 2004)
RoleAccountant
Correspondence Address18 The Fairway
Camberley
Surrey
GU15 1EF
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusClosed
Appointed12 June 2003(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 April 2004)
RoleCompany Director
Correspondence Address19 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 February 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NamePrecis Company Services Limited (Corporation)
StatusResigned
Appointed13 November 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 February 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 November 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 February 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameBAV Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2003)
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameBritish American Ventures Limited (Corporation)
StatusResigned
Appointed19 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2003)
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameBAV Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2003)
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
26 November 2003Return made up to 03/11/03; full list of members (7 pages)
13 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Auditor's resignation (1 page)
30 July 2003Declaration of assent for reregistration to UNLTD (1 page)
30 July 2003Members' assent for rereg from LTD to UNLTD (1 page)
30 July 2003Certificate of re-registration from Limited to Unlimited (1 page)
30 July 2003Application for reregistration from LTD to UNLTD (2 pages)
30 July 2003Re-registration of Memorandum and Articles (10 pages)
25 June 2003New director appointed (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (1 page)
25 June 2003New director appointed (2 pages)
20 June 2003Re-registration of Memorandum and Articles (12 pages)
20 June 2003Application for reregistration from PLC to private (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2002Return made up to 03/11/02; full list of members (7 pages)
10 June 2002Registered office changed on 10/06/02 from: riverside house riverside walk windsor berkshire SL4 1NA (1 page)
6 June 2002Full accounts made up to 31 December 2001 (8 pages)
14 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2001Us$ nc 0/40000000 19/02/01 (1 page)
23 May 2001Memorandum and Articles of Association (12 pages)
23 May 2001Nc dec already adjusted 19/02/01 (1 page)
23 May 2001Ad 19/02/01--------- £ si 49998@1=49998 £ ic 2/50000 us$ si 2@1=2 us$ ic 0/2 (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Application to commence business (2 pages)
28 March 2001Certificate of authorisation to commence business and borrow (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: level 1 echange house primrose street london EC2A 2HS (1 page)
21 December 2000Company name changed akkade PLC\certificate issued on 22/12/00 (2 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
21 November 2000Company name changed honeylegacy public LIMITED compa ny\certificate issued on 21/11/00 (2 pages)
3 November 2000Incorporation (17 pages)