Jajmau
Kanpur 208010
Foreign
Director Name | Samina Asad Iraqi |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 88-365 A Araish Manzil Humanyu Bagh Chamangant Kanpur Foreign |
Secretary Name | Mr Asad Kamal Iraqi |
---|---|
Status | Current |
Appointed | 14 November 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 916(11) Asharfabad Jajmau Kanpur 208010 |
Director Name | Mr Mohammad Ajwad |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 135 Kings Avenue Greenford Middlesex UB6 9DE |
Director Name | Mr Parabodh Sharma |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 135 Kings Avenue Greenford Middlesex UB6 9DE |
Director Name | Amir Najib |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 88-365 A Araish Manzil Humanyu Bagh Chamanganj Kanpur Foreign |
Director Name | Anwar Kamal Iraqi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 88-365 A Araish Manzil Humanyu Bagh Kanpur Foreign |
Secretary Name | Ibadur Rahman |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 88-267 Chamanganj Kanpur Foreign |
Director Name | Parbodh Sharma |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 November 2016) |
Role | Chief Executive |
Country of Residence | India |
Correspondence Address | 651, Y- Block, Kidwainagar Kanpur 208011 Foreign |
Secretary Name | Mr Syed Mohammed Zeeshan Hossein |
---|---|
Status | Resigned |
Appointed | 25 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 22 Hill Rise Greenford Middlesex UB6 8NJ |
Registered Address | Waters Meet Willow Avenue Denham Uxbridge UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
125k at £1 | Aki India Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,568 |
Cash | £3,714 |
Current Liabilities | £203,269 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
15 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Registered office address changed from 135 Kings Avenue Greenford Middlesex UB6 9DE to Waters Meet Willow Avenue Denham Uxbridge UB9 4AF on 29 June 2023 (1 page) |
19 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 9 September 2017
|
22 December 2020 | Statement of capital following an allotment of shares on 18 January 2019
|
21 December 2020 | Appointment of Mr Parabodh Sharma as a director on 1 November 2020 (2 pages) |
21 December 2020 | Termination of appointment of Anwar Kamal Iraqi as a director on 1 November 2020 (1 page) |
21 December 2020 | Appointment of Mr Mohammad Ajwad as a director on 1 November 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 October 2017 | Notification of Aki Uk Ltd as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Notification of Aki Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Termination of appointment of Parbodh Sharma as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Asad Kamal Iraqi as a secretary on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Asad Kamal Iraqi as a secretary on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Syed Mohammed Zeeshan Hossein as a secretary on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Parbodh Sharma as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Syed Mohammed Zeeshan Hossein as a secretary on 14 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (19 pages) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (19 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Appointment of Mr Syed Mohammed Zeeshan Hossein as a secretary (2 pages) |
31 August 2011 | Appointment of Mr Syed Mohammed Zeeshan Hossein as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Ibadur Rahman as a secretary (1 page) |
31 August 2011 | Termination of appointment of Ibadur Rahman as a secretary (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Director's details changed for Anwar Kamal Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Samina Asad Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Director's details changed for Anwar Kamal Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Samina Asad Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Anwar Kamal Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Samina Asad Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Director's details changed for Asad Kamal Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Parbodh Sharma on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Parbodh Sharma on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Asad Kamal Iraqi on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Parbodh Sharma on 8 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Asad Kamal Iraqi on 8 September 2010 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Ad 31/03/06--------- £ si 25000@1=25000 £ ic 4/25004 (2 pages) |
25 January 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
25 January 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 17 westport court, norwood garden, hayes, middlesex UB4 9LX (1 page) |
25 January 2007 | Return made up to 08/09/06; full list of members
|
25 January 2007 | Ad 31/03/06--------- £ si 25000@1=25000 £ ic 4/25004 (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 17 westport court, norwood garden, hayes, middlesex UB4 9LX (1 page) |
25 January 2007 | Return made up to 08/09/06; full list of members
|
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Incorporation (17 pages) |
8 September 2005 | Incorporation (17 pages) |