AKT JV LIMITED

Register to unlock more data on OkredoRegister

AKT JV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08589206

Incorporation date

28/06/2013

Size

Dormant

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon21/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Accounts for a dormant company made up to 2023-09-29
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon17/03/2022
Accounts for a dormant company made up to 2021-10-01
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon13/06/2021
Accounts for a dormant company made up to 2020-10-02
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon09/11/2020
Appointment of Mr David John Price as a director on 2020-10-30
dot icon09/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
dot icon29/05/2020
Accounts for a dormant company made up to 2019-09-27
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon31/05/2019
Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
dot icon28/05/2019
Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon28/05/2019
Change of details for Aecom Limited as a person with significant control on 2019-05-28
dot icon12/04/2019
Accounts for a dormant company made up to 2018-09-28
dot icon27/02/2019
Termination of appointment of Peter Graham Myers as a director on 2019-02-19
dot icon27/02/2019
Termination of appointment of Andrew Richard Barker as a director on 2019-02-19
dot icon27/02/2019
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2019-02-19
dot icon27/02/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-02-19
dot icon18/02/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2019-02-18
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon29/05/2018
Full accounts made up to 2017-09-29
dot icon08/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon24/05/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon22/11/2016
Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 2016-11-22
dot icon31/10/2016
Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 2016-10-31
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon05/07/2016
Full accounts made up to 2015-10-02
dot icon10/02/2016
Appointment of Mr Andrew Philip Poole as a secretary on 2016-02-08
dot icon10/02/2016
Termination of appointment of Ian James Adamson as a secretary on 2016-02-08
dot icon25/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-10-03
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/07/2014
Secretary's details changed for Ian James Adamson on 2014-07-16
dot icon12/11/2013
Registered office address changed from Fifth Floor City Walk Leeds LS11 9AR United Kingdom on 2013-11-12
dot icon13/08/2013
Change of share class name or designation
dot icon25/07/2013
Resolutions
dot icon25/07/2013
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon12/07/2013
Certificate of change of name
dot icon28/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2023
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Cheryl Rosalind
Director
19/02/2019 - 30/10/2020
39
Lang, Joanne Lucy
Director
19/02/2019 - Present
47
Price, David John
Director
30/10/2020 - Present
64
Barker, Andrew Richard
Director
28/06/2013 - 19/02/2019
14
Taiwo, Bolaji Moruf
Secretary
18/02/2019 - Present
-

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 AKT JV LIMITED

AKT JV LIMITED is an(a) Dissolved company incorporated on 28/06/2013 with the registered office located at Aldgate Tower, 2 Leman Street, London E1 8FA. There are currently 3 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 AKT JV LIMITED?

toggle

AKT JV LIMITED is currently Dissolved. It was registered on 28/06/2013 and dissolved on 21/05/2024.

Where is AKT JV LIMITED located?

toggle

AKT JV LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does AKT JV LIMITED do?

toggle

AKT JV LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AKT JV LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via compulsory strike-off.