Company NameAKF Collective Ltd
Company StatusDissolved
Company Number09690873
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dev Shakti Farmah
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam Sinclair 14 Easter Park
Ferry Lane
Rainham
Essex
RM13 9BP
Director NameMr Dilip Kumar Farmah
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam Sinclair 14 Easter Park
Ferry Lane
Rainham
Essex
RM13 9BP
Director NameMrs Saroj Rani Farmah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam Sinclair 14 Easter Park
Ferry Lane
Rainham
Essex
RM13 9BP
Director NameMr Umesh Gopal Farmah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam Sinclair 14 Easter Park
Ferry Lane
Rainham
Essex
RM13 9BP

Location

Registered AddressAdam Sinclair
14 Easter Industrial Park, Ferry Lane
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
5 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 August 2016Registered office address changed from 364-368 Cranbrook Rd Gants Hill Ilford Essex IG2 6HY England to Adam Sinclair 14 Easter Industrial Park, Ferry Lane Rainham Essex RM13 9BP on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 August 2016Registered office address changed from 364-368 Cranbrook Rd Gants Hill Ilford Essex IG2 6HY England to Adam Sinclair 14 Easter Industrial Park, Ferry Lane Rainham Essex RM13 9BP on 31 August 2016 (1 page)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)