AKS HOMES LIMITED

Register to unlock more data on OkredoRegister

AKS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04780342

Incorporation date

29/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Old Chapel, The Green, Lower Boddington NN11 6YECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon12/04/2024
Application to strike the company off the register
dot icon01/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon01/05/2023
Change of details for Mr Gian Kharaud as a person with significant control on 2023-04-28
dot icon01/05/2023
Director's details changed for Mr Gian Kharaud on 2023-04-28
dot icon02/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon01/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Registered office address changed from C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O Old Chapel the Green Lower Boddington NN11 6YE on 2019-02-28
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon11/07/2017
Notification of Gian Singh Kharaud as a person with significant control on 2016-04-06
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon04/05/2016
Registered office address changed from The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 2016-05-04
dot icon26/04/2016
Registered office address changed from Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW to The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 2016-04-26
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon24/07/2014
Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxford Oxfordshire OX44 7RW to Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW on 2014-07-24
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/08/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon24/04/2012
Previous accounting period extended from 2011-08-31 to 2012-02-28
dot icon03/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon29/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/03/2011
Termination of appointment of Surbhi Shah as a secretary
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon30/03/2010
Registered office address changed from 3 St. Marys Close Chalgrove Oxford OX44 7TL United Kingdom on 2010-03-30
dot icon06/10/2009
Appointment of Mrs Surbhi Shah as a secretary
dot icon06/10/2009
Termination of appointment of Kuldip Singh as a secretary
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/06/2009
Return made up to 26/05/09; full list of members
dot icon26/09/2008
Registered office changed on 26/09/2008 from hilliard house lester way wallingford oxfordshire OX10 9TA
dot icon09/07/2008
Return made up to 26/05/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
Secretary resigned
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/06/2007
Return made up to 26/05/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/06/2006
Return made up to 26/05/06; full list of members
dot icon07/06/2005
Return made up to 26/05/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/03/2005
Accounting reference date extended from 31/05/04 to 31/08/04
dot icon02/06/2004
Return made up to 26/05/04; full list of members
dot icon07/05/2004
Director resigned
dot icon26/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
New secretary appointed
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
Registered office changed on 25/10/03 from: 3 st. Mary's close chalgrove oxfordshire OX44 7TL
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon25/06/2003
New director appointed
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Director resigned
dot icon29/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
225.80K
-
0.00
563.00
-
2022
0
225.95K
-
0.00
109.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gian Kharaud
Director
17/06/2003 - Present
26
ENERGIZE SECRETARY LIMITED
Nominee Secretary
28/05/2003 - 01/06/2003
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
28/05/2003 - 01/06/2003
2726
Kharaud, Gian Singh
Secretary
17/06/2003 - 17/10/2003
7
Khroad, Jaswinder Singh
Secretary
16/10/2003 - 30/08/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 AKS HOMES LIMITED

AKS HOMES LIMITED is an(a) Dissolved company incorporated on 29/05/2003 with the registered office located at C/O Old Chapel, The Green, Lower Boddington NN11 6YE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKS HOMES LIMITED?

toggle

AKS HOMES LIMITED is currently Dissolved. It was registered on 29/05/2003 and dissolved on 09/07/2024.

Where is AKS HOMES LIMITED located?

toggle

AKS HOMES LIMITED is registered at C/O Old Chapel, The Green, Lower Boddington NN11 6YE.

What does AKS HOMES LIMITED do?

toggle

AKS HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AKS HOMES LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.