Company NameRoken Corporation Ltd
DirectorShifon Miah
Company StatusLiquidation
Company Number03990971
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Previous NamesAKSA Holdings Limited and Rokcorp Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Shifon Miah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Arif Anwar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRifsons House Charles Lane Mews
63-64 Charles Lane St Johns Wood
London
NW8 7SB
Director NameMr David Thurgood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(12 years after company formation)
Appointment Duration12 months (resigned 11 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address63/64 Charles Lane
London
NW8 7SB
Director NameMr Gulraze Akhtar
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ledborough Wood
Beaconsfield
HP9 2DJ
Director NameMr Shifon Miah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2019(19 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS
Director NameMr Raziz Rehan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(19 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS
Director NameMr Waqas Yousaf
Date of BirthJuly 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed07 August 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS
Director NameMr Waleed Yousaf
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityPakistani
StatusResigned
Appointed11 July 2021(21 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS
Director NameMr Waqas Yousaf
Date of BirthJuly 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed15 August 2021(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 December 2021)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts27 May 2020 (3 years, 11 months ago)
Next Accounts Due27 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return17 March 2022 (2 years, 1 month ago)
Next Return Due31 March 2023 (overdue)

Filing History

1 October 2020Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page)
1 October 2020Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page)
23 August 2020Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS England to 68a Burkes Road Beaconsfield HP9 1EW on 23 August 2020 (1 page)
28 May 2020Unaudited abridged accounts made up to 29 May 2019 (9 pages)
14 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
8 August 2019Termination of appointment of Raziz Rehan as a director on 8 August 2019 (1 page)
7 August 2019Appointment of Mr Waqas Yousaf as a director on 7 August 2019 (2 pages)
31 July 2019Termination of appointment of Shifon Miah as a director on 18 July 2019 (1 page)
31 July 2019Appointment of Mr Raziz Rehan as a director on 18 July 2019 (2 pages)
30 July 2019Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 30 July 2019 (1 page)
12 July 2019Unaudited abridged accounts made up to 30 May 2018 (8 pages)
4 July 2019Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to 68a Burkes Road Beaconsfield HP9 1EW on 4 July 2019 (1 page)
30 June 2019Termination of appointment of Gulraze Akhtar as a director on 30 June 2019 (1 page)
30 June 2019Appointment of Mr Shifon Miah as a director on 29 June 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
7 November 2018Amended accounts made up to 31 May 2017 (12 pages)
17 October 2018Amended total exemption full accounts made up to 31 May 2016 (4 pages)
8 October 2018Amended total exemption small company accounts made up to 31 May 2012 (4 pages)
8 October 2018Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
8 October 2018Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
8 October 2018Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
16 September 2018Withdrawal of a person with significant control statement on 16 September 2018 (2 pages)
16 September 2018Notification of Raziz Rehan as a person with significant control on 10 September 2018 (2 pages)
5 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 14 a Howe Drive Beaconsfield HP9 2BG England to 16 Ledborough Wood Beaconsfield HP9 2DJ on 5 April 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 August 2017Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Termination of appointment of Raziz Rehan as a director on 29 April 2015 (1 page)
3 September 2015Termination of appointment of Raziz Rehan as a director on 29 April 2015 (1 page)
3 September 2015Appointment of Mr Gulraze Akhtar as a director on 29 April 2015 (2 pages)
3 September 2015Appointment of Mr Gulraze Akhtar as a director on 29 April 2015 (2 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 63/64 Charles Lane London NW8 7SB on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 63/64 Charles Lane London NW8 7SB on 27 February 2014 (1 page)
27 February 2014Appointment of Mr Raziz Rehan as a director (2 pages)
27 February 2014Termination of appointment of David Thurgood as a director (1 page)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Appointment of Mr Raziz Rehan as a director (2 pages)
27 February 2014Termination of appointment of David Thurgood as a director (1 page)
27 February 2014Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
27 February 2014Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
4 July 2013Termination of appointment of Raziz Rehan as a director (1 page)
4 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
4 July 2013Appointment of Mr David Thurgood as a director (2 pages)
4 July 2013Appointment of Mr David Thurgood as a director (2 pages)
4 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
4 July 2013Termination of appointment of Raziz Rehan as a director (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 October 2011Appointment of Mr Raziz Rehan as a director (2 pages)
25 October 2011Termination of appointment of Arif Anwar as a director (1 page)
25 October 2011Appointment of Mr Raziz Rehan as a director (2 pages)
25 October 2011Termination of appointment of Arif Anwar as a director (1 page)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
20 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Arif Anwar on 11 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Arif Anwar on 11 May 2010 (2 pages)
20 July 2010Secretary's details changed for Auckland Secretarial Services Limited on 11 May 2010 (2 pages)
20 July 2010Secretary's details changed for Auckland Secretarial Services Limited on 11 May 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 11/05/09; full list of members (3 pages)
15 June 2009Return made up to 11/05/09; full list of members (3 pages)
19 February 2009Return made up to 11/05/08; full list of members (3 pages)
19 February 2009Return made up to 11/05/08; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
24 December 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 May 2008Company name changed rokcorp LTD\certificate issued on 15/05/08 (2 pages)
13 May 2008Company name changed rokcorp LTD\certificate issued on 15/05/08 (2 pages)
28 August 2007Company name changed aksa holdings LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed aksa holdings LIMITED\certificate issued on 28/08/07 (2 pages)
22 May 2007Return made up to 11/05/07; no change of members (6 pages)
22 May 2007Return made up to 11/05/07; no change of members (6 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 August 2006Return made up to 11/05/06; full list of members (6 pages)
16 August 2006Return made up to 11/05/06; full list of members (6 pages)
28 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
18 June 2005Return made up to 11/05/05; full list of members (6 pages)
18 June 2005Return made up to 11/05/05; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
12 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 July 2004Return made up to 11/05/04; full list of members (6 pages)
21 July 2004Return made up to 11/05/04; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
4 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 11/05/03; full list of members (6 pages)
21 May 2003Return made up to 11/05/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
31 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
5 June 2002Return made up to 11/05/02; full list of members (6 pages)
5 June 2002Return made up to 11/05/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
6 July 2001Return made up to 11/05/01; full list of members (6 pages)
6 July 2001Return made up to 11/05/01; full list of members (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
11 May 2000Incorporation (17 pages)
11 May 2000Incorporation (17 pages)