Company NameAKA Relocations Limited
Company StatusDissolved
Company Number05151012
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 11 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kristina Eva Kennedy Meyer
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hasker Street
London
SW3 2LE
Director NameMrs Catherine Sophie Alarik
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 27 Ackmar Road
London
SW6 4UR
Secretary NameMrs Catherine Sophie Alarik
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ormonde Gate
Flat 4
London
SW3 4EU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteakarelocations.com
Email address[email protected]
Telephone020 77510666
Telephone regionLondon

Location

Registered Address5 Hasker Street
London
SW3 2LE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kristina Kennedy Meyer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,872
Cash£33,117
Current Liabilities£96,770

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
1 August 2017Notification of Kristina Eva Kennedy Meyer as a person with significant control on 12 June 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2015Registered office address changed from Unit 6 27 Ackmar Road London SW6 4UR to 54 st. Dionis Road London SW6 4TU on 17 June 2015 (1 page)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2013Director's details changed for Mrs Kristina Eva Kennedy Meyer on 17 June 2013 (2 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Termination of appointment of Catherine Alarik as a secretary (1 page)
22 September 2011Termination of appointment of Catherine Alarik as a director (1 page)
17 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX United Kingdom on 17 August 2011 (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Catherine Sophie Alarik on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Kristina Eva Kennedy Meyer on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Catherine Sophie Alarik on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Kristina Eva Kennedy Meyer on 1 June 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 July 2009Return made up to 11/06/09; full list of members (4 pages)
5 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 September 2008Return made up to 11/06/08; full list of members (4 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o swedish trade council winchester house 259-269 old marylebone road london greater london NW1 5RA (1 page)
16 August 2006Return made up to 11/06/06; full list of members (3 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
16 March 2006Registered office changed on 16/03/06 from: suddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
30 August 2005Return made up to 11/06/05; full list of members (3 pages)
18 August 2005Registered office changed on 18/08/05 from: 108, kensington church street london W8 4BH (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Incorporation (16 pages)