This company is commonly known as Aks Management Services Limited. The company was founded 48 years ago and was given the registration number 01229957. The firm's registered office is in LONDON. You can find them at 26 De Bohun Avenue, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AKS MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01229957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1975 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 De Bohun Avenue, London, N14 4PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, De Bohun Avenue, London, England, N14 4PX | Secretary | - | Active |
26, De Bohun Avenue, London, England, N14 4PX | Director | - | Active |
26, De Bohun Avenue, London, England, N14 4PX | Director | - | Active |
486 Archway Road, London, N6 4NA | Director | - | Active |
Mr David George Innes | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 26, De Bohun Avenue, London, England, N14 4PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-12 | Dissolution | Dissolution application strike off company. | Download |
2021-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Capital | Capital allotment shares. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Resolution | Resolution. | Download |
2017-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Address | Change sail address company with old address new address. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
2016-01-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.