AKINIKA LIMITED
Overview
| Company Name | AKINIKA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01613010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AKINIKA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AKINIKA LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AKINIKA LIMITED?
| Company Name | From | Until |
|---|---|---|
| IQOR LIMITED | Jun 01, 2007 | Jun 01, 2007 |
| LEGAL & TRADE FINANCIAL SERVICES LIMITED | May 31, 2007 | May 31, 2007 |
What are the latest accounts for AKINIKA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AKINIKA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 30, 2023 |
What are the latest filings for AKINIKA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to 1 More London Place London SE1 2AF on May 09, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Change of details for Debt Solutions (Holdings) Limited as a person with significant control on Aug 04, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , 33-34 Winckley Square, Preston, Lancashire, PR1 3EL to 1 More London Place London SE1 2AF on Aug 04, 2023 | 1 pages | AD01 | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Linda Palmer as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom Frans Vanoverschelde as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Billingham as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Feb 17, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Aimie Nicole Chapple as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mark Billingham as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Who are the officers of AKINIKA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| VANOVERSCHELDE, Tom Frans | Director | More London Place SE1 2AF London 1 | England | Belgian | 258250350001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| MONNETT, Kenneth | Secretary | 2500 Corporate Exchange Drive 43231 Columbus Ohio Usa | British | 61561550001 | ||||||||||
| WILSON, William James | Secretary | C/O Company Secretary 33-34 Winckley Square PR1 3JJ Preston Lancashire | British | 633250002 | ||||||||||
| ANSLOW, Paul Michael | Director | C/O Company Secretary 33-34 Winckley Square PR1 3JJ Preston Lancashire | British | 7963030006 | ||||||||||
| BARNARD, Michael David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 173112300002 | |||||||||
| BASSANO, Anselm Gaetano | Director | 10 Stoney Lane Ripponden HX6 4NA Sowerby Bridge West Yorkshire | England | British | 26633050001 | |||||||||
| BILLINGHAM, Mark | Director | Winckley Square PR1 3EL Preston 33-34 Lancashire | England | British | 295512650001 | |||||||||
| CHAPPLE, Aimie Nicole | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 263122260001 | |||||||||
| DAVIES, Simon John | Director | Rochester Row SW1P 1QT London 17 England | England | British | 169847310001 | |||||||||
| EISENSTEIN, Stephen | Director | 3 Rocky Hollow Drive Larchmont New York 10538 Usa | Usa | 89429670001 | ||||||||||
| ENGLENDER, Norman Brian | Director | William House 1 South Road NG7 1EB The Park Nottingham | British | 30585760002 | ||||||||||
| GOLDBERG, Mark Monash | Director | Glennifer Cottage Braehead Road G74 5AQ Glasgow | British | 654390002 | ||||||||||
| HARMER, Gregory Edward | Director | Winckley Square PR1 3EL Preston 33-34 Lancashire | Usa | Us Citizen | 116856660002 | |||||||||
| KANE, William | Director | 1356 Madison Avenue Apt 5n New York Ny 10128 Usa | Usa | 61561140002 | ||||||||||
| LEVY, Mark Jules | Director | 48 Sheldrake Place New Rochelle New York Ny 10804 Usa | South African Citizen | 116874930001 | ||||||||||
| MACKIN, John Paul | Director | Holtridge Court Holtridge Lane, Norbury SY13 4JA Whitchurch Shropshire | England | English | 124718670001 | |||||||||
| MCCLOSKEY, Martin | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 118317470001 | |||||||||
| MERRITT JR, Norman Le Jean | Director | 81 Hendrie Avenue Riverside Ct 06878 Usa | Us Citizen | 101167470001 | ||||||||||
| NUGENT, Paul Michael | Director | 7 Wedgewood West Port Ct 06880 America | American | 96418060001 | ||||||||||
| OGNALL, Geoffrey Philip | Director | 9 Kendalls Hall New End NW3 1DD London | United Kingdom | British | 633260007 | |||||||||
| PAGE, Raymond | Director | Southdene 237 Clifton Drive South St Annes FY8 1HU Lytham St Annes Lancashire | British | 8165930001 | ||||||||||
| PALMER, Linda | Director | Winckley Square PR1 3EL Preston 33-34 Lancashire | England | British | 283810720001 | |||||||||
| PETRINI, Nicholas | Director | 9580 Northchester Drive OH 43147 Pickerington Usa | Us Citizen | 61561940001 | ||||||||||
| RICHARDS, Thomas Christopher | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 234935130001 | |||||||||
| RICKETTS, John Norman | Director | Winckley Square PR1 3EL Preston 33-34 Lancashire | United Kingdom | British | 99462680002 | |||||||||
| SCHULTZ, Richard | Director | 5050 Squirrel Bend OH 43220 Columbus Usa | Us Citizen | 61561360001 | ||||||||||
| SCOTT, Robert Mossman | Director | Madgell House Off Ribchester Road Clayton Le Dale BB1 9EY Blackburn Lancashire | British | 7963020001 | ||||||||||
| STENHOUSE, Richard Guy Thomas | Director | Mansefield Manse Street PA13 4NH Kilmacolm Renfrewshire | Scotland | British | 801920003 | |||||||||
| TODD, Francesca Anne | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 72249980016 | |||||||||
| TOLFTS, Robert David | Director | Gresham Street EC2V 7NQ London 65 England | United Kingdom | British | 207843370001 | |||||||||
| TUDGE, Stephen John | Director | Woodlands Croft Lane WA16 8QH Knutsford Cheshire | United Kingdom | British | 58558060003 |
Who are the persons with significant control of AKINIKA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Debt Solutions (Holdings) Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AKINIKA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0