Company NameAkbar Kurtha Limited
Company StatusDissolved
Company Number06505159
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Akbar Kurtha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address21 Somerton House
Dukes Road
London
WC1H 9AA
Secretary NameMrs Nasim Rashid
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMr James Mann
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2011(3 years, 3 months after company formation)
Appointment Duration2 years (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pinner Road
Harrow
Middlesex
HA1 4HZ

Location

Registered Address24 Pinner Road
Harrow
Middlesex
HA1 4HZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

1 at £1Mohamed Akbar Kurtha
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,975
Cash£12
Current Liabilities£4,577

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
9 March 2012Director's details changed for Mohamed Akbar Kurtha on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
9 March 2012Director's details changed for Mohamed Akbar Kurtha on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mohamed Akbar Kurtha on 9 March 2012 (2 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 September 2011Appointment of Mr James Mann as a director on 30 May 2011 (2 pages)
6 September 2011Appointment of Mr James Mann as a director (2 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mohamed Akbar Kurtha on 15 February 2010 (2 pages)
12 April 2010Director's details changed for Mohamed Akbar Kurtha on 15 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 September 2009Registered office changed on 26/09/2009 from 55 cottenham rd walthamstow london E17 6RP (1 page)
26 September 2009Secretary's Change of Particulars / nasim rashid / 26/09/2009 / HouseName/Number was: , now: 24; Street was: 55 cottenham road, now: pinner road; Area was: walthamstow, now: ; Post Town was: london, now: harrow; Region was: , now: middlesex; Post Code was: E17 6RP, now: HA1 4HZ; Country was: , now: united kingdom (1 page)
26 September 2009Registered office changed on 26/09/2009 from 55 cottenham rd walthamstow london E17 6RP (1 page)
26 September 2009Secretary's change of particulars / nasim rashid / 26/09/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from 21 somerton house dukes road london WC1H 9AA (1 page)
16 March 2009Registered office changed on 16/03/2009 from 21 somerton house dukes road london WC1H 9AA (1 page)
3 March 2009Return made up to 15/02/09; full list of members (3 pages)
3 March 2009Return made up to 15/02/09; full list of members (3 pages)
25 March 2008Secretary's change of particulars / nasim rashid / 01/03/2008 (1 page)
25 March 2008Secretary's Change of Particulars / nasim rashid / 01/03/2008 / HouseName/Number was: , now: 55; Street was: 21 somerton house, now: cottenham road; Area was: dukes road, now: ; Post Town was: london, now: walthamstow; Region was: , now: london; Post Code was: WC1H 9AA, now: E17 6RP (1 page)
28 February 2008Ad 22/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
28 February 2008Curr ext from 28/02/2009 to 31/05/2009 (1 page)
28 February 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2008Curr ext from 28/02/2009 to 31/05/2009 (1 page)
15 February 2008Incorporation (16 pages)
15 February 2008Incorporation (16 pages)