AKG INTERMEDIARIES LIMITED

Register to unlock more data on OkredoRegister

AKG INTERMEDIARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03913376

Incorporation date

24/01/2000

Size

Small

Contacts

Registered address

Registered address

Anderton House, 92 South Street, Dorking, Surrey RH4 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon15/09/2011
Application to strike the company off the register
dot icon12/09/2011
Accounts for a small company made up to 2011-05-31
dot icon08/06/2011
Director's details changed for Mr Derek Bruce Holtham on 2011-06-09
dot icon27/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Timothy Boles as a director
dot icon12/08/2010
Accounts for a small company made up to 2010-05-31
dot icon16/02/2010
Accounts for a small company made up to 2009-05-31
dot icon24/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon18/10/2009
Director's details changed for Mr Timothy Coleridge Boles on 2009-10-19
dot icon18/10/2009
Secretary's details changed for Mr Guy Simon Jon Vanner on 2009-10-19
dot icon18/10/2009
Director's details changed for Mr Derek Bruce Holtham on 2009-10-19
dot icon27/09/2009
Auditor's resignation
dot icon27/03/2009
Accounts for a small company made up to 2008-05-31
dot icon09/02/2009
Return made up to 25/01/09; full list of members
dot icon09/02/2009
Director's Change of Particulars / derek holtham / 21/08/2008 / HouseName/Number was: flat 48, now: 83; Street was: the clositers, now: london road; Area was: 83 london road, now:
dot icon09/02/2009
Director's Change of Particulars / derek holtham / 21/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 83; Street was: 22 downside road, now: london road; Post Code was: GU4 8PH, now: GU1 1FY; Country was: , now: united kingdom
dot icon05/03/2008
Accounts for a small company made up to 2007-05-31
dot icon06/02/2008
Return made up to 25/01/08; full list of members
dot icon01/02/2007
Return made up to 25/01/07; full list of members
dot icon25/10/2006
Full accounts made up to 2006-05-31
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 25/01/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon11/01/2006
Full accounts made up to 2005-05-31
dot icon21/03/2005
Full accounts made up to 2004-05-31
dot icon27/02/2005
Return made up to 25/01/05; full list of members
dot icon27/02/2005
Secretary's particulars changed
dot icon25/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Return made up to 25/01/04; full list of members
dot icon11/01/2004
Full accounts made up to 2003-05-31
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon10/02/2003
Return made up to 25/01/03; full list of members
dot icon26/05/2002
Full accounts made up to 2001-01-31
dot icon28/02/2002
Return made up to 25/01/02; full list of members
dot icon28/02/2002
Secretary's particulars changed
dot icon26/01/2002
Accounting reference date extended from 31/01/02 to 31/05/02
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon08/01/2002
Registered office changed on 09/01/02 from: anderton house 92 south street dorking surrey RH4 2EW
dot icon09/12/2001
Secretary resigned;director resigned
dot icon09/12/2001
Director resigned
dot icon09/12/2001
Director resigned
dot icon09/12/2001
New director appointed
dot icon09/12/2001
New secretary appointed;new director appointed
dot icon09/12/2001
Registered office changed on 10/12/01 from: linden house woodside park catteshall lane godalming surrey GU7 1LG
dot icon06/11/2001
Registered office changed on 07/11/01 from: longbow house 14-20 chiswell street london EC1Y 4TY
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon25/02/2001
Return made up to 25/01/01; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
Registered office changed on 15/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon08/02/2000
Certificate of change of name
dot icon24/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/2000 - 02/02/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/01/2000 - 02/02/2000
43699
Lynn, Michael John
Director
02/02/2000 - 04/12/2001
25
Mr Derek Bruce Holtham
Director
04/12/2001 - Present
11
Lehrain, Maxwell Clive
Director
02/02/2000 - 04/12/2001
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKG INTERMEDIARIES LIMITED

AKG INTERMEDIARIES LIMITED is an(a) Dissolved company incorporated on 24/01/2000 with the registered office located at Anderton House, 92 South Street, Dorking, Surrey RH4 2EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKG INTERMEDIARIES LIMITED?

toggle

AKG INTERMEDIARIES LIMITED is currently Dissolved. It was registered on 24/01/2000 and dissolved on 09/01/2012.

Where is AKG INTERMEDIARIES LIMITED located?

toggle

AKG INTERMEDIARIES LIMITED is registered at Anderton House, 92 South Street, Dorking, Surrey RH4 2EW.

What does AKG INTERMEDIARIES LIMITED do?

toggle

AKG INTERMEDIARIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AKG INTERMEDIARIES LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via voluntary strike-off.