AKM FINANCE LIMITED

Register to unlock more data on OkredoRegister

AKM FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00964595

Incorporation date

23/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1969)
dot icon01/01/2025
Final Gazette dissolved following liquidation
dot icon01/10/2024
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Liquidators' statement of receipts and payments to 2024-05-17
dot icon07/06/2023
Registered office address changed from 97 Barnsbury Street London N1 1EP England to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2023-06-07
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Appointment of a voluntary liquidator
dot icon01/06/2023
Declaration of solvency
dot icon20/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/11/2022
Director's details changed for Steven Falcon Joseph on 2009-10-01
dot icon25/11/2022
Notification of Steven Falcon Joseph as a person with significant control on 2022-01-01
dot icon23/11/2022
Previous accounting period extended from 2022-03-31 to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon30/04/2021
Satisfaction of charge 1 in full
dot icon18/03/2021
Satisfaction of charge 009645950003 in full
dot icon18/03/2021
Satisfaction of charge 2 in full
dot icon12/02/2021
Satisfaction of charge 009645950004 in full
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon19/07/2019
Registration of charge 009645950004, created on 2019-07-18
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/08/2018
Termination of appointment of Karl Joseph as a director on 2018-08-15
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon13/11/2017
Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 97 Barnsbury Street London N1 1EP on 2017-11-13
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon21/01/2015
Registered office address changed from Mardy Chambers 6 Wind Street Swansea West Glamorgan SA1 1DH to 1st Floor 6 Caer Street Swansea SA1 3PP on 2015-01-21
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Rectified TM01 was removed from the register on 16/01/2015 as it was invalid
dot icon04/12/2014
Rectified TM01 was removed from the register on 16/01/2015 as it was invalid
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon04/09/2013
Registration of charge 009645950003, created on 2013-08-28
dot icon06/06/2013
Termination of appointment of James Harley Joseph as a secretary on 2013-06-03
dot icon04/06/2013
Appointment of Mrs Hilary Claire Joseph as a secretary on 2013-06-03
dot icon04/06/2013
Appointment of Mr James Harley Joseph as a director on 2013-06-03
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon07/04/2012
Compulsory strike-off action has been discontinued
dot icon04/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon03/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon10/11/2009
Resolutions
dot icon10/11/2009
Re-registration of Memorandum and Articles
dot icon10/11/2009
Certificate of re-registration from Unlimited to Limited
dot icon10/11/2009
Re-registration from a private unlimited company to a private limited company
dot icon06/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon06/11/2009
Director's details changed for Steven Falcon Joseph on 2009-11-03
dot icon06/11/2009
Director's details changed for Karl Joseph on 2009-11-03
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 03/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 03/11/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 03/11/06; full list of members
dot icon09/01/2006
Return made up to 03/11/05; full list of members
dot icon22/11/2004
Return made up to 03/11/04; full list of members
dot icon04/12/2003
Return made up to 03/11/03; full list of members
dot icon21/11/2002
Return made up to 03/11/02; full list of members
dot icon22/11/2001
Return made up to 03/11/01; full list of members
dot icon14/12/2000
Return made up to 03/11/00; full list of members
dot icon02/12/1999
Return made up to 03/11/99; full list of members
dot icon25/11/1998
Return made up to 03/11/98; no change of members
dot icon08/01/1998
Return made up to 03/11/97; full list of members
dot icon09/05/1997
Registered office changed on 09/05/97 from: 2 rhyd y defaid drive sketty swansea SA2 8AH
dot icon10/03/1997
Secretary resigned;director resigned
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
New director appointed
dot icon11/12/1996
Return made up to 03/11/96; no change of members
dot icon27/11/1995
Return made up to 03/11/95; no change of members
dot icon13/12/1994
Return made up to 03/11/94; full list of members
dot icon18/11/1993
Return made up to 03/11/93; no change of members
dot icon18/10/1993
Secretary resigned;new secretary appointed
dot icon30/11/1992
Return made up to 03/11/92; no change of members
dot icon31/01/1992
Return made up to 03/11/91; full list of members
dot icon05/02/1991
Return made up to 02/11/90; no change of members
dot icon08/11/1989
Return made up to 03/11/89; full list of members
dot icon12/01/1989
Return made up to 04/12/88; full list of members
dot icon05/02/1988
Return made up to 30/11/87; no change of members
dot icon14/01/1987
Annual return made up to 01/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1986
Return made up to 30/11/85; full list of members
dot icon23/10/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.89 % *

* during past year

Cash in Bank

£500,945.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
03/11/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
554.65K
-
0.00
515.83K
-
2022
0
512.09K
-
0.00
500.95K
-
2022
0
512.09K
-
0.00
500.95K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

512.09K £Descended-7.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.95K £Descended-2.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Steven Falcon
Director
12/02/1997 - Present
42
Mr James Harley Joseph
Director
02/06/2013 - Present
1
Joseph, James Harley
Secretary
11/02/1997 - 02/06/2013
1
Joseph, Hilary Claire
Secretary
02/06/2013 - Present
-
Joseph, Myer
Secretary
29/09/1993 - 11/02/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKM FINANCE LIMITED

AKM FINANCE LIMITED is an(a) Dissolved company incorporated on 23/10/1969 with the registered office located at Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AKM FINANCE LIMITED?

toggle

AKM FINANCE LIMITED is currently Dissolved. It was registered on 23/10/1969 and dissolved on 01/01/2025.

Where is AKM FINANCE LIMITED located?

toggle

AKM FINANCE LIMITED is registered at Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE.

What does AKM FINANCE LIMITED do?

toggle

AKM FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AKM FINANCE LIMITED?

toggle

The latest filing was on 01/01/2025: Final Gazette dissolved following liquidation.