Company NameAKA Picture Company Limited
Company StatusDissolved
Company Number08282635
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Roopinder Singh Sood
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Thornsbeach Road
London
SE6 1EY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Brian Brake
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 303 Princess House
50/60 East Castle Street
London
W1W 8EA

Location

Registered Address105 Thornsbeach Road
London
SE6 1EY
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1R. Sood
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£40,881
Current Liabilities£40,881

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Registered office address changed from 145-157 St John St London EC1V 4PW to 105 Thornsbeach Road London SE6 1EY on 13 April 2015 (1 page)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
21 August 2014Termination of appointment of Brian Brake as a secretary on 19 August 2014 (1 page)
21 August 2014Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to 145-157 St John St London EC1V 4PW on 21 August 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
7 November 2012Appointment of Mr Roopinder Singh Sood as a director (2 pages)
7 November 2012Appointment of Mr Brian Brake as a secretary (1 page)
6 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 November 2012Incorporation (29 pages)