Company NameAKR International Limited
Company StatusDissolved
Company Number04185533
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameOxserve Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRuth Njeri Muiru
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityKenyan
StatusClosed
Appointed12 September 2005(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 August 2006)
RoleBusiness Lady
Correspondence Address364a Katherine Road
London
E7 8NW
Secretary NameFrank Wairimu
NationalityKenyan
StatusClosed
Appointed12 September 2005(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 August 2006)
RoleBusinessman
Correspondence Address188
St Ann's Road
London
Haringey
N15 5RP
Director NameWilson Githinji Kamau
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2002)
RoleAccountant
Correspondence Address23 Foster Road
Abingdon
Oxfordshire
OX14 1YN
Secretary NameYusuf Ibrahim Hussein
NationalitySomalian
StatusResigned
Appointed26 March 2001(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2004)
RoleConsultant
Correspondence Address507 Seven Sisters Road
London
N15 6EP
Director NameFrank Wairimu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityKenyan
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2004)
RoleBusinessman
Correspondence Address188
St Ann's Road
London
Haringey
N15 5RP
Secretary NameAnne Mumbi Waithaka
NationalityBritish
StatusResigned
Appointed10 December 2002(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2003)
RoleCompany Director
Correspondence Address28 Rydal Way
South Ruislip
Middlesex
HA4 0RU
Director NameMr Jacob Akinola Fapohunda
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address304 Lordship Lane
Tottenham
London
N17 7QU
Director NameYussuf Ibrahim Hussein
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish Kenyan
StatusResigned
Appointed19 February 2004(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 August 2004)
RoleBusinessman
Correspondence Address507 Seven Sisters Road
London
Haringey
N15 6EP
Secretary NameAvni Morina
NationalityKosovo
StatusResigned
Appointed19 February 2004(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address507 Seven Sisters Road
Haringey
London
N15 6EP
Secretary NameFrank Wairimu
NationalityKenyan
StatusResigned
Appointed25 June 2004(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2004)
RoleBusinessman
Correspondence Address188
St Ann's Road
London
Haringey
N15 5RP
Director NameRuth Njeri Muiri
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityKenyan
StatusResigned
Appointed02 August 2004(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 December 2004)
RoleBusiness Woman
Correspondence Address364a Katherine Road
Forest Gate
London
E7 8NW
Secretary NameYusuf Ibrahim Hussein
NationalityKenyan
StatusResigned
Appointed01 December 2004(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2005)
RoleBusiness
Correspondence Address49 Upper Abbotts Hill
Aylesbury
Buckinghamshire
HP19 7ST
Secretary NameMargaret Kamau
NationalityKenyan
StatusResigned
Appointed26 May 2005(4 years, 2 months after company formation)
Appointment Duration5 days (resigned 31 May 2005)
RoleAdministrator
Correspondence Address507 Seven Sisters Road
London
Haringey
N15 6EP
Secretary NameJesse Wairegi Kimani
NationalityKenyan
StatusResigned
Appointed31 May 2005(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 2005)
RoleBusinessman
Correspondence Address7 Grange Farm Close
Harrow
Middlesex
HA2 0QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameGoldcross Services Limited (Corporation)
StatusResigned
Appointed11 April 2005(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2005)
Correspondence Address507 Seven Sisters Road
London
N15 6EP

Location

Registered AddressUnit 12 Tgec
Town Hall Approach Road
Haringey
London
N15 4RX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005New director appointed (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
31 May 2005Secretary's particulars changed (1 page)
28 May 2005Director's particulars changed (1 page)
28 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 December 2004Secretary resigned (1 page)
13 December 2004Resolutions
  • RES13 ‐ Retain ord 100SH £1 eac 01/12/04
(1 page)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2004New director appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
4 August 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
14 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004New director appointed (1 page)
10 March 2004Director's particulars changed (1 page)
8 March 2004Company name changed oxserve LIMITED\certificate issued on 08/03/04 (2 pages)
28 February 2004Location of register of members (1 page)
28 February 2004Registered office changed on 28/02/04 from: 304 lordship lane tottenham london N17 7QU (1 page)
28 February 2004Director's particulars changed (1 page)
28 February 2004New secretary appointed (1 page)
28 February 2004Secretary resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 January 2004Registered office changed on 18/01/04 from: 28 rydal way south ruislip middlesex HA4 0RU (1 page)
18 January 2004New director appointed (2 pages)
15 April 2003Return made up to 22/03/03; no change of members (6 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 April 2003Director resigned (1 page)
4 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary's particulars changed (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
27 February 2003Return made up to 22/03/02; full list of members (8 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 46 berkeley avenue reading berkshire RG1 6JE (1 page)
23 December 2002New director appointed (2 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 March 2001Incorporation (7 pages)