This company is commonly known as Akila Limited. The company was founded 11 years ago and was given the registration number 08457983. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AKILA LIMITED |
---|---|---|
Company Number | : | 08457983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Winchmore Hill, London, N21 3NA | Director | 01 June 2019 | Active |
81 Loveday Road, West Ealing, London, England, W13 9JU | Director | 22 March 2013 | Active |
54, Park Drive, London, England, N21 2LS | Director | 01 April 2014 | Active |
Efe Erdem | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Gizem Erguden | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Park Drive, London, England, N21 2LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Officers | Termination director company with name. | Download |
2014-06-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.