Company NameAkwesane (UK) Limited
Company StatusDissolved
Company Number04154638
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameArico UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlf Fritzon
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwede
StatusClosed
Appointed15 December 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
RoleIngenieur
Correspondence AddressEriksbo Vosterguarde 32
Angered
S-42434
Sweden
Director NamePernilla Alfredsson
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed20 February 2003(2 years after company formation)
Appointment Duration4 years, 2 months (closed 01 May 2007)
RoleManager
Correspondence AddressHagforsgatan 6
Gothenburg
S-416 75
Foreign
Director NameIngemar Seth Fernstrom
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed20 February 2003(2 years after company formation)
Appointment Duration4 years, 2 months (closed 01 May 2007)
RoleManager
Correspondence AddressBjulevagen 10
Enskede
122 41
Foreign
Secretary NameIngemar Seth Fernstrom
NationalitySwedish
StatusClosed
Appointed06 March 2004(3 years after company formation)
Appointment Duration3 years, 1 month (closed 01 May 2007)
RoleIngenieur
Correspondence AddressBjulevagen 10
Enskede
122 41
Foreign
Director NameMr Arne Carl Gustaf Bergbrant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleManager
Country of ResidenceSweden
Correspondence AddressBatliden 6
Lysekil
453 35
Director NameGusta Karl Erik Bergbrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleManager
Correspondence AddressFlat 4 23 Adelaide Crescent
Hove
East Sussex
BN3 2JG
Director NamePeter Mansen
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleAdvisor
Correspondence AddressValbogatan 22
Lysekil
Se45335
Secretary NamePeter Mansen
NationalitySwedish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleAdvisor
Correspondence AddressValbogatan 22
Lysekil
Se45335
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressBeaufort House
15 Saint Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
6 March 2006Return made up to 06/02/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 February 2005Return made up to 06/02/05; full list of members (7 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
18 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 October 2002Registered office changed on 06/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 March 2002Return made up to 06/02/02; full list of members (8 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: albany house 73 station road west drayton middlesex UB7 7LT (1 page)
6 April 2001New director appointed (2 pages)
26 March 2001Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 February 2001Incorporation (14 pages)