A.k. Services Limited

General information

Name:

A.k. Services Ltd

Office Address:

Amba House, 4th Floor 15 College Road HA1 1BA Harrow

Number: 01508580

Incorporation date: 1980-07-21

Dissolution date: 2019-04-09

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Amba House, 4th Floor, Harrow HA1 1BA A.k. Services Limited was a Private Limited Company with 01508580 Companies House Reg No. It had been established fourty four years ago before was dissolved on 2019-04-09.

The executives were: Mandakini S. formally appointed on 2014-04-14, Nakul T. formally appointed on 2010-08-10 and Asha S. formally appointed in 1996 in February.

Executives who had control over the firm were as follows: Mandakini S. owned 1/2 or less of company shares. Asha S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mandakini S.

Role: Director

Appointed: 14 April 2014

Latest update: 23 October 2023

Nakul T.

Role: Director

Appointed: 10 August 2010

Latest update: 23 October 2023

Asha S.

Role: Secretary

Appointed: 01 April 2000

Latest update: 23 October 2023

Asha S.

Role: Director

Appointed: 11 February 1996

Latest update: 23 October 2023

People with significant control

Mandakini S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Asha S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2018
Account last made up date 29 March 2017
Confirmation statement next due date 10 February 2019
Confirmation statement last made up date 27 January 2018
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 January 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 March 2017
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 December 2017
Annual Accounts 9 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Officers
Free Download
Accounts for a micro company for the period ending on 2017/03/29 (AA)
filed on: 22nd, December 2017
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

HQ address,
2014

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Accountant/Auditor,
2012

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
38
Company Age

Similar companies nearby

Closest companies