Company NameAK Investments (UK) Limited
Company StatusDissolved
Company Number04663102
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nilesh Ruparelia
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Melton Road
Leicester
LE4 5EB
Director NameMr Rajesh Ruparelia
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Secretary NameMr Rajesh Ruparelia
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Director NameMr Paresh Ruparelia
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 10 April 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address136 Park Road
Hounslow
Middlesex
TW3 2HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address746 London Road
Hounslow
Middlesex
TW3 1PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,227
Cash£3,843
Current Liabilities£1,616

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 99
(5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 99
(5 pages)
15 February 2010Director's details changed for Rajesh Ruparelia on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paresh Ruparelia on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Nilesh Ruparelia on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Rajesh Ruparelia on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Nilesh Ruparelia on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paresh Ruparelia on 15 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Return made up to 11/02/09; full list of members (4 pages)
17 June 2009Return made up to 11/02/09; full list of members (4 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 March 2008Return made up to 11/02/08; full list of members (4 pages)
4 March 2008Return made up to 11/02/08; full list of members (4 pages)
26 March 2007Return made up to 11/02/07; full list of members (7 pages)
26 March 2007Return made up to 11/02/07; full list of members (7 pages)
13 April 2006Return made up to 11/02/06; full list of members (7 pages)
13 April 2006Return made up to 11/02/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 February 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
11 May 2005Return made up to 11/02/05; full list of members (7 pages)
11 May 2005Return made up to 11/02/05; full list of members (7 pages)
22 April 2005Registered office changed on 22/04/05 from: c/o bassetts, 40 bassett gardens osterley middlesex TW7 4QY (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o bassetts, 40 bassett gardens osterley middlesex TW7 4QY (1 page)
15 June 2004Return made up to 11/02/04; full list of members (7 pages)
15 June 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 March 2003New director appointed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New secretary appointed;new director appointed (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed;new director appointed (3 pages)
13 March 2003Secretary resigned (1 page)
11 February 2003Incorporation (18 pages)
11 February 2003Incorporation (18 pages)