Company NameAKA Solutions Limited
Company StatusDissolved
Company Number03914902
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor James Tugwell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 The Dell
Stevenage
Hertfordshire
SG1 1PH
Secretary NameMrs Barbara Winifred Tugwell
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 The Dell
Stevenage
Hertfordshire
SG1 1PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,490
Current Liabilities£9,256

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
14 May 2010Amended total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2010Amended accounts made up to 31 March 2009 (5 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(4 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 31/03/07; full list of members (6 pages)
16 May 2007Return made up to 31/03/07; full list of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
4 April 2006Amended accounts made up to 31 March 2005 (5 pages)
4 April 2006Amended accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 31/03/01; no change of members (6 pages)
13 April 2001Return made up to 31/03/01; no change of members (6 pages)
27 February 2001Return made up to 27/01/01; full list of members (6 pages)
27 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
7 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 January 2000Incorporation (17 pages)
27 January 2000Incorporation (17 pages)