Company NameAkona Services Limited
Company StatusDissolved
Company Number05853942
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChun Fong Kun
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed04 July 2006(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address38 Rue Notre Darme De Narzare Th
75003 Paris
Foreign
Director NameHerve Brison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2006(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleCompany Director
Correspondence Address137 Bd De L'Hopital
Paris
75013
France
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Appointment Terminated Secretary same-day company services LIMITED (1 page)
25 August 2009Appointment terminated secretary same-day company services LIMITED (1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
4 October 2007Return made up to 21/06/07; full list of members (2 pages)
4 October 2007Return made up to 21/06/07; full list of members (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
21 June 2006Incorporation (11 pages)
21 June 2006Incorporation (11 pages)