Company NameA & K Business Services Ltd
Company StatusDissolved
Company Number08706432
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesHanal Limited and A & K Education And Business Services Ltd

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Janet Abena Adrah
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 14 August 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Mall North End
Croydon
CR0 1UB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMiss Kande Ahmed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Coralline Walk
London
SE2 9ST
Director NameMr Anthony Kojo Etse
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGhanaian
StatusResigned
Appointed19 May 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address42 Border Gardens
Croydon
CR0 8LP

Location

Registered AddressThe Mall
North End
Croydon
CR0 1UB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Anthony Kojo Etse
100.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£1,617
Current Liabilities£2,577

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 August 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
12 September 2016Registered office address changed from 13 Norfolk House Wellesley Road Croydon CR0 1LH England to The Mall North End Croydon CR0 1UB on 12 September 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
11 July 2016Termination of appointment of Anthony Kojo Etse as a director on 9 July 2016 (1 page)
11 July 2016Appointment of Ms Janet Abena Adrah as a director on 10 July 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
31 July 2015Registered office address changed from 42 Border Gardens Croydon CR0 8LP to 13 Norfolk House Wellesley Road Croydon CR0 1LH on 31 July 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Company name changed a & k education and business services LTD\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
20 May 2015Termination of appointment of Kande Ahmed as a director on 19 May 2015 (1 page)
20 May 2015Registered office address changed from 68 Coralline Walk London SE2 9st to 42 Border Gardens Croydon CR0 8LP on 20 May 2015 (1 page)
20 May 2015Company name changed hanal LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
20 May 2015Appointment of Mr Anthony Kojo Etse as a director on 19 May 2015 (2 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
3 July 2014Termination of appointment of Michael Holder as a director (1 page)
10 June 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 10 June 2014 (1 page)
10 June 2014Appointment of Miss Kande Ahmed as a director (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)