174 Mill Lane
West Hampstead
London
NW6 1TB
Director Name | Miss Anna Teresa Palacka |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Office Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | akksinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89455479 |
Telephone region | London |
Registered Address | Zlr Studios West Heath Yard 174 Mill Lane West Hampstead London NW6 1TB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kashaf Saddique 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,128 |
Cash | £1,404 |
Current Liabilities | £8,698 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Second filing of the annual return made up to 15 June 2016 (20 pages) |
22 June 2016 | Annual return Statement of capital on 2016-06-22
Statement of capital on 2016-12-20
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 May 2015 | Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD to Zlr Studios West Heath Yard 174 Mill Lane West Hampstead London NW6 1TB on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from , Ajp Business Centre 152-154 Coles Green Road, London, NW2 7HD to Zlr Studios West Heath Yard 174 Mill Lane West Hampstead London NW6 1TB on 28 May 2015 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
16 May 2014 | Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from , Ajp Business Centre 152-154 Coles Green Road, London, NW2 7HD, United Kingdom on 16 May 2014 (1 page) |
18 January 2014 | Registered office address changed from the Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN United Kingdom on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from , the Old Stable Yard Nightingale Road, Carshalton, Surrey, SM5 2DN, United Kingdom on 18 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
9 July 2012 | Company name changed akks international trading LIMITED\certificate issued on 09/07/12
|
3 July 2012 | Change of name notice (2 pages) |
14 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Appointment of Mr Kashaf Saddique as a director (2 pages) |
13 June 2012 | Termination of appointment of Anna Palacka as a director (1 page) |
13 June 2012 | Registered office address changed from , Finance House 2a Maygrove Road,, London, NW6 2EB, United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Finance House 2a Maygrove Road, London NW6 2EB United Kingdom on 13 June 2012 (1 page) |
26 April 2011 | Appointment of Miss Anna Teresa Palacka as a director (2 pages) |
19 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |
19 April 2011 | Incorporation
|