Company NameAKA Corporate Services Limited
Company StatusDissolved
Company Number02894884
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth Franklyn Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year, 4 months after company formation)
Appointment Duration6 years (closed 10 July 2001)
RoleEngineer
Correspondence Address18 Hop Row
Haddenham
Ely
Cambridgeshire
CB6 3SR
Secretary NameDavid John Haynes
NationalityBritish
StatusClosed
Appointed29 January 1999(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2001)
RoleConsultant
Correspondence Address98 Undley
Lakenheath
Brandon
Suffolk
IP27 9BY
Director NameKay Elizabeth Hill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleAviation Consultant
Correspondence Address18 Hop Row
Haddenham
Ely
Cambridgeshire
CB6 3SR
Director NameAmanda Joan Keegan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleConference Consultant
Correspondence Address37 Quinton Street
London
SW18 3QR
Secretary NameAmanda Joan Keegan
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleConference Consultant
Correspondence Address37 Quinton Street
London
SW18 3QR
Director NameKim Caroline Hildrow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2000)
RoleManagement Consultant
Correspondence Address41 Allnuts Road
Epping
Essex
Secretary NameKim Caroline Hildrow
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2000)
RoleManagement Consultant
Correspondence Address41 Allnuts Road
Epping
Essex
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
20 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
28 March 2000Return made up to 04/02/00; full list of members (7 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000Accounts for a small company made up to 28 February 1999 (3 pages)
26 May 1999New secretary appointed (2 pages)
6 February 1999Return made up to 04/02/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
12 February 1998Return made up to 04/02/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
18 December 1997Registered office changed on 18/12/97 from: 25 allnutts road epping essex CM16 7BE (1 page)
9 April 1997Ad 31/01/97--------- £ si 98@1 (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 41 allnuits road epping essex CM16 7BE (1 page)
2 February 1997Accounts for a small company made up to 28 February 1996 (2 pages)
2 February 1997Return made up to 04/02/97; no change of members (4 pages)
18 March 1996Director resigned (2 pages)
20 February 1996Accounts for a small company made up to 28 February 1995 (3 pages)
5 February 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1996Registered office changed on 09/01/96 from: aka corporate services the jet centre first avenue stanstead airport essex CM24 1RY (1 page)
16 August 1995New secretary appointed;new director appointed (2 pages)
31 July 1995Return made up to 04/02/95; full list of members (6 pages)