Company NameA.K.C.T. Limited
Company StatusDissolved
Company Number05358334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2005(19 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Farooq Ur Rehman Chaudhry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 07 August 2018)
RoleArts Producer
Country of ResidenceEngland
Correspondence AddressScreenworks, Unit 311 22 Highbury Grove
London
N5 2ER
Director NameMr Akram Hossain Khan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(4 years after company formation)
Appointment Duration9 years, 5 months (closed 07 August 2018)
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressScreenworks, Unit 311 22 Highbury Grove
London
N5 2ER
Secretary NameMrs Jane Elizabeth Taylor-Holmes
NationalityBritish
StatusClosed
Appointed11 February 2009(4 years after company formation)
Appointment Duration9 years, 5 months (closed 07 August 2018)
RoleCompany Director
Correspondence AddressScreenworks, Unit 311 22 Highbury Grove
London
N5 2ER
Director NameMrs Geraldine Mary Morris
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2011(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 07 August 2018)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressScreenworks, Unit 311 22 Highbury Grove
London
N5 2ER
Director NameMr Francis Yeoh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 07 August 2018)
RoleGeneral Manager And Senior Lecturer
Country of ResidenceEngland
Correspondence AddressScreenworks, Unit 311 22 Highbury Grove
London
N5 2ER
Director NameMr Gerard Anthony Lemos
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bisham Gardens
London
N6 6DJ
Secretary NameCathy Mei Ching
NationalityBritish/American
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Fortismere Avenue
London
N10 3BN
Secretary NameFarooq Ur Rehman Chaudhry
NationalityBritish
StatusResigned
Appointed19 August 2005(6 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 2006)
RoleProducer
Correspondence AddressFlat 1
29 Felix Avenue
London
N8 9TL
Secretary NameCharlene Lim
NationalitySingaporean
StatusResigned
Appointed18 April 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2008)
RoleCompany Manager
Correspondence AddressDevon House
Flat 4 Devon House, 40-42 Upper Street
London
N1 0PL
Director NameMrs Ayesha Braganza
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2010)
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address8 Mount Park Crescent
Ealing
London
W5 2RN
Director NameDr Margaret Mayne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPond Cottage
Selling Road
Old Wives Lees
Kent
CT4 8BD
Secretary NameMiss Janet Ann Hart
NationalityBritish
StatusResigned
Appointed21 May 2008(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 February 2009)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Sproughton
Ipswich
Suffolk
IP8 3AH
Director NameMiss Susannah Jane Broughton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2010)
RoleDance Artist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 232a 35 Britannia Row
London
N1 8QH
Director NameMs Maria Assis Carreiro
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian / Portugese
StatusResigned
Appointed22 June 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2013)
RoleDance Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 232a 35 Britannia Row
London
N1 8QH
Director NameMr Gurmit Hukam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2016)
RoleFreelance Educational Consultant & Rehearsal Direc
Country of ResidenceEngland
Correspondence AddressScreenworks, Unit 311 22 Highbury Grove
London
N5 2ER
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressScreenworks, Unit 311 22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,426
Cash£24,537
Current Liabilities£38,702

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 September 2016Termination of appointment of Gurmit Hukam as a director on 17 August 2016 (1 page)
6 September 2016Termination of appointment of Gurmit Hukam as a director on 17 August 2016 (1 page)
29 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
29 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
29 February 2016Secretary's details changed for Jane Elizabeth Holmes on 15 August 2015 (1 page)
29 February 2016Secretary's details changed for Jane Elizabeth Holmes on 15 August 2015 (1 page)
26 February 2016Director's details changed for Mr Akram Hossain Khan on 10 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Farooq Ur Rehman Chaudhry on 10 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Farooq Ur Rehman Chaudhry on 10 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Akram Hossain Khan on 10 February 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
25 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
25 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 September 2014Registered office address changed from Unit 232a 35 Britannia Row London N1 8QH to Screenworks, Unit 311 22 Highbury Grove London N5 2ER on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Unit 232a 35 Britannia Row London N1 8QH to Screenworks, Unit 311 22 Highbury Grove London N5 2ER on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Unit 232a 35 Britannia Row London N1 8QH to Screenworks, Unit 311 22 Highbury Grove London N5 2ER on 1 September 2014 (1 page)
10 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
10 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
10 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
24 January 2014Appointment of Mr Francis Yeoh as a director (2 pages)
24 January 2014Appointment of Mr Francis Yeoh as a director (2 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 July 2013Appointment of Mr Gurmit Hukam as a director (2 pages)
19 July 2013Appointment of Mr Gurmit Hukam as a director (2 pages)
28 February 2013Termination of appointment of Maria Carreiro as a director (1 page)
28 February 2013Termination of appointment of Maria Carreiro as a director (1 page)
12 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
12 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 9 February 2012 no member list (5 pages)
12 March 2012Annual return made up to 9 February 2012 no member list (5 pages)
12 March 2012Annual return made up to 9 February 2012 no member list (5 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
3 October 2011Appointment of Mrs Geraldine Mary Morris as a director (2 pages)
3 October 2011Appointment of Mrs Geraldine Mary Morris as a director (2 pages)
21 February 2011Annual return made up to 9 February 2011 no member list (4 pages)
21 February 2011Annual return made up to 9 February 2011 no member list (4 pages)
21 February 2011Annual return made up to 9 February 2011 no member list (4 pages)
21 February 2011Termination of appointment of Ayesha Braganza as a director (1 page)
21 February 2011Termination of appointment of Ayesha Braganza as a director (1 page)
1 December 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
12 July 2010Appointment of Ms Maria Assis Carreiro as a director (2 pages)
12 July 2010Appointment of Ms Maria Assis Carreiro as a director (2 pages)
2 July 2010Termination of appointment of Susannah Broughton as a director (1 page)
2 July 2010Termination of appointment of Susannah Broughton as a director (1 page)
17 February 2010Director's details changed for Mr Akram Hossain Khan on 11 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 no member list (4 pages)
17 February 2010Annual return made up to 9 February 2010 no member list (4 pages)
17 February 2010Annual return made up to 9 February 2010 no member list (4 pages)
17 February 2010Director's details changed for Mr Akram Hossain Khan on 11 February 2010 (2 pages)
15 January 2010Appointment of Miss Susannah Jane Broughton as a director (2 pages)
15 January 2010Appointment of Miss Susannah Jane Broughton as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 September 2009Memorandum and Articles of Association (24 pages)
10 September 2009Memorandum and Articles of Association (24 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter mem 07/04/2009
(26 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter mem 07/04/2009
(26 pages)
12 May 2009Appointment terminated secretary janet hart (1 page)
12 May 2009Appointment terminated director margaret mayne (1 page)
12 May 2009Secretary appointed jane elizabeth holmes (2 pages)
12 May 2009Appointment terminated director margaret mayne (1 page)
12 May 2009Appointment terminated secretary janet hart (1 page)
12 May 2009Secretary appointed jane elizabeth holmes (2 pages)
12 March 2009Director appointed mr akram hossain khan (1 page)
12 March 2009Director appointed mr akram hossain khan (1 page)
19 February 2009Director appointed mr farooq ur rehman chaudhry (1 page)
19 February 2009Director appointed mr farooq ur rehman chaudhry (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 232A 35 britannia row london N1 8NU (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Annual return made up to 09/02/09 (2 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 232A 35 britannia row london N1 8NU (1 page)
10 February 2009Annual return made up to 09/02/09 (2 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 August 2008Director appointed ayesha braganza (2 pages)
27 August 2008Director appointed ayesha braganza (2 pages)
11 August 2008Secretary appointed janet ann hart (2 pages)
11 August 2008Secretary appointed janet ann hart (2 pages)
11 August 2008Appointment terminated secretary charlene lim (1 page)
11 August 2008Appointment terminated secretary charlene lim (1 page)
27 May 2008Director appointed margaret mayne (2 pages)
27 May 2008Director appointed margaret mayne (2 pages)
4 March 2008Appointment terminated director gerard lemos (1 page)
4 March 2008Appointment terminated director gerard lemos (1 page)
3 March 2008Annual return made up to 09/02/08 (2 pages)
3 March 2008Annual return made up to 09/02/08 (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
14 February 2007Annual return made up to 09/02/07 (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Annual return made up to 09/02/07 (2 pages)
14 February 2007Location of debenture register (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Location of debenture register (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Registered office changed on 14/02/07 from: 19-20 rheidol mews london N1 8NU (1 page)
14 February 2007Registered office changed on 14/02/07 from: 19-20 rheidol mews london N1 8NU (1 page)
23 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
7 February 2006Annual return made up to 09/02/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 February 2006Annual return made up to 09/02/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 19-20 rheidol mews london N1 8NU (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 19-20 rheidol mews london N1 8NU (1 page)
21 February 2005Registered office changed on 21/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
21 February 2005Registered office changed on 21/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (1 page)
9 February 2005Incorporation (27 pages)
9 February 2005Incorporation (27 pages)