Company NameAkashic Records Limited
Company StatusDissolved
Company Number06288658
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Maxwell Cowell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2008(1 year after company formation)
Appointment Duration11 years, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farmhouse
Randalls Road
Leatherhead
Surrey
KT22 0AL
Secretary NameEmma Louisa Cowell
NationalityBritish
StatusClosed
Appointed28 June 2008(1 year after company formation)
Appointment Duration11 years, 8 months (closed 25 February 2020)
RoleCompany Director
Correspondence AddressRandalls Farm House Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NameMr Alan Martin Kay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Kingsway
Iver
Buckinghamshire
SL0 9PL
Secretary NameAlison Kay
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLaurel Cottage
Kingsway
Iver
Buckinghamshire
SL0 9PL

Location

Registered AddressRandalls Farm House
Randalls Road
Leatherhead
Surrey
KT22 0AL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Louise Cowell
50.00%
Ordinary
1 at £1Simon Maxwell Cowell
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,443
Cash£20
Current Liabilities£87,298

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
5 July 2017Notification of Simon Maxwell Cowell as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Emma Louisa Cowell as a person with significant control on 5 July 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 2.000000
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 2.000000
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Secretary's details changed for Emma Louise Cowell on 1 June 2013 (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Secretary's details changed for Emma Louise Cowell on 1 June 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Simon Maxwell Cowell on 21 June 2010 (2 pages)
19 April 2010Registered office address changed from Suite C, Aston House Portsmouth Road Ripley, Woking Surrey GU23 6EW on 19 April 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 21/06/09; no change of members (4 pages)
22 April 2009Appointment terminated director alan kay (1 page)
22 April 2009Appointment terminated secretary alison kay (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Secretary appointed emma louise cowell (2 pages)
22 April 2009Director appointed simon maxwell cowell (2 pages)
17 October 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2007Incorporation (11 pages)