UKBizDB.co.uk

AKONO EALING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akono Ealing Limited. The company was founded 16 years ago and was given the registration number 06571173. The firm's registered office is in LONDON. You can find them at 9 Heathcroft, Ealing, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AKONO EALING LIMITED
Company Number:06571173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Heathcroft, Ealing, London, W5 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Heathcroft , Ealing, London, 9, Heathcroft, London, England, W5 3BY

Secretary21 April 2008Active
9, Heathcroft, Ealing, London, England, W5 3BY

Director21 April 2008Active

People with Significant Control

Mr Kevork Ohanian
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:9, Heathcroft, London, England, W5 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person secretary company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption small.

Download
2018-01-03Accounts

Accounts with accounts type total exemption small.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Annual return

Annual return company with made up date.

Download
2018-01-03Restoration

Administrative restoration company.

Download
2016-10-04Gazette

Gazette dissolved compulsory.

Download
2016-07-19Gazette

Gazette notice compulsory.

Download
2015-12-24Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Address

Change registered office address company with date old address new address.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Gazette

Gazette filings brought up to date.

Download
2015-08-18Gazette

Gazette notice compulsory.

Download
2014-11-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-11-14Insolvency

Liquidation receiver cease to act receiver.

Download
2014-08-21Insolvency

Liquidation receiver appointment of receiver.

Download

Copyright © 2024. All rights reserved.