Company NameAKKS International (UK) Limited
Company StatusDissolved
Company Number07608704
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameAKKS International Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Kashaf Saddique
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2012(8 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressZlr Studios West Heath Yard
174 Mill Lane
West Hampstead
London
NW6 1TB
Director NameMiss Anna Teresa Palacka
Date of BirthOctober 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleOffice Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard Nightingale Road
Carshalton
Surrey
SM5 2DN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteakksinternational.co.uk
Email address[email protected]
Telephone020 89455479
Telephone regionLondon

Location

Registered AddressZlr Studios West Heath Yard
174 Mill Lane
West Hampstead
London
NW6 1TB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kashaf Saddique
100.00%
Ordinary

Financials

Year2014
Net Worth£1,128
Cash£1,404
Current Liabilities£8,698

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Second filing of the annual return made up to 15 June 2016 (20 pages)
22 June 2016Annual return
Statement of capital on 2016-06-22
  • GBP 100

Statement of capital on 2016-12-20
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
28 May 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
16 May 2014Registered 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 2014Registered 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 2014Registered office address changed from the Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN United Kingdom on 18 January 2014 (1 page)
18 January 2014Registered office address changed from , the Old Stable Yard Nightingale Road, Carshalton, Surrey, SM5 2DN, United Kingdom on 18 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
9 July 2012Company name changed akks international trading LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
(2 pages)
3 July 2012Change of name notice (2 pages)
14 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
14 June 2012Appointment of Mr Kashaf Saddique as a director (2 pages)
13 June 2012Termination of appointment of Anna Palacka as a director (1 page)
13 June 2012Registered office address changed from , Finance House 2a Maygrove Road,, London, NW6 2EB, United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Finance House 2a Maygrove Road, London NW6 2EB United Kingdom on 13 June 2012 (1 page)
26 April 2011Appointment of Miss Anna Teresa Palacka as a director (2 pages)
19 April 2011Termination of appointment of Ela Shah as a director (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)