Company NameAkino Limited
Company StatusDissolved
Company Number04704791
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameOnika Alison Griffith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Keedonwood Road
Downham
Bromley
Kent
BR1 4QN
Secretary NameAlison Rita Griffith
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Whitedown Lane
Alton
Hampshire
GU34 1PS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address96 Keedonwood Road
Bromley
BR1 4QN
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,376
Current Liabilities£64,267

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 26/04/07
(6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 20/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
3 September 2004Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
20 March 2003Incorporation (6 pages)