Company NameAkkida Project Services Limited
Company StatusDissolved
Company Number03740270
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Lane
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration19 years, 3 months (closed 17 July 2018)
RoleProject Manager
Country of ResidenceUnited States
Correspondence Address25227 Metzler Creek Drive
Spring
Texas
77389-2131
United States
Director NameMrs Akslu Batrakova
Date of BirthDecember 1970 (Born 53 years ago)
NationalityKazakh
StatusClosed
Appointed01 January 2003(3 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 17 July 2018)
RoleTeacher
Country of ResidenceUnited States
Correspondence Address25227 Metzler Creek Drive
Spring
Texas
77389-2132
United States
Secretary NameMrs Akslu Batrakova
NationalityKazakh
StatusClosed
Appointed01 January 2003(3 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 17 July 2018)
RoleTeacher
Country of ResidenceUnited States
Correspondence Address25227 Metzler Creek Drive
Spring
Texas
77389-2132
United States
Secretary NameStephen Philip Lane
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address6 Burry Cottages
West St Sompting
Lancing
West Sussex
BN15 0AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressFranklin House
Stockton Road
Sedgefield
Stockton On Tees
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

50 at £1Akslu Batrakoua
50.00%
Ordinary
50 at £1David John Lane
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
6 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Register(s) moved to registered office address (1 page)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Director's details changed for Akslu Batrakova on 24 March 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for David John Lane on 24 March 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
18 May 2009Return made up to 24/03/09; full list of members (4 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Return made up to 24/03/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 June 2007Return made up to 24/03/07; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 April 2006Return made up to 24/03/06; full list of members (3 pages)
12 July 2005Return made up to 24/03/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Registered office changed on 28/01/04 from: 254 willingdon road eastbourne east sussex BN20 9AL (1 page)
10 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003New secretary appointed;new director appointed (3 pages)
15 January 2003Secretary resigned (1 page)
16 July 2002Director's particulars changed (1 page)
24 June 2002Registered office changed on 24/06/02 from: 11 dorchester court 30 selwyn road eastbourne BN21 2NR (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 May 2001Return made up to 24/03/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Registered office changed on 21/10/99 from: franklin house stockton road sedgefield stockton on tees cleveland TS21 2AG (1 page)
17 May 1999Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
24 March 1999Incorporation (10 pages)