Company NameAkiru Limited
Company StatusDissolved
Company Number06624384
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameUrika Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy John Drukker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Loveridge Road
London
NW6 2DU
Director NameShimshon Shtrang
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleManager
Correspondence AddressSonning Court
Sonning-On-Thames
Berkshire
Rg4 Our
Secretary NameTimothy John Drukker
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Loveridge Road
London
NW6 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £111-11 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Company name changed urika LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(14 pages)
4 December 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(14 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
3 November 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 September 2009Return made up to 19/06/09; full list of members (5 pages)
25 September 2009Return made up to 19/06/09; full list of members (5 pages)
25 July 2008Appointment terminated director company directors LIMITED (1 page)
25 July 2008Director and secretary appointed timothy john drukker (2 pages)
25 July 2008Appointment Terminated Director company directors LIMITED (1 page)
25 July 2008Director appointed shimshon shtrang (2 pages)
25 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 July 2008Director and secretary appointed timothy john drukker (2 pages)
25 July 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
25 July 2008Director appointed shimshon shtrang (2 pages)
19 June 2008Incorporation (16 pages)
19 June 2008Incorporation (16 pages)