Company NameAKS International Limited
Company StatusDissolved
Company Number03213017
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 9 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshok Kumar
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed17 June 1996(same day as company formation)
RoleImporter/Exporter
Correspondence AddressDogen Weg 36
Dreiech Buchschlag
63303
Secretary NameMr Christopher Michael Hanslip Ward
NationalityBritish
StatusClosed
Appointed28 April 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House 68 Orsett Road
Grays
Essex
RM17 5EJ
Director NameAnita Kumar
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleImporter/Exporter
Correspondence AddressBogen Weg 36
Dreieich Buchschlag
63303
Secretary NameAnita Kumar
NationalityIndian
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleImporter/Exporter
Correspondence AddressBogen Weg 36
Dreieich Buchschlag
63303
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMilton House
68 Orsett Road
Grays
Essex
RM17 5EJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Return made up to 17/06/99; no change of members (4 pages)
2 June 1999New secretary appointed (2 pages)
13 May 1999Return made up to 17/06/98; no change of members (4 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
18 August 1997Return made up to 17/06/97; full list of members (6 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 31 corsham street london N1 6DR (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
17 June 1996Incorporation (18 pages)