Company NameAkili Solutions Ltd
Company StatusDissolved
Company Number09217421
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Pippa Faye Rankin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Miners Way
Brotton
Saltburn-By-The-Sea
North Yorkshire
TS12 2ZQ

Location

Registered Address16 Miners Way
Brotton
Saltburn-By-The-Sea
North Yorkshire
TS12 2ZQ

Shareholders

1 at £1Pippa Gooding
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (3 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 2
(3 pages)
23 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
20 September 2018Change of details for Ms Pippa Faye Rankin as a person with significant control on 17 September 2017 (2 pages)
19 September 2018Director's details changed for Ms Pippa Faye Rankin on 17 September 2017 (2 pages)
19 September 2018Change of details for Ms Pippa Faye Rankin as a person with significant control on 17 September 2017 (2 pages)
17 September 2018Registered office address changed from 10 Grove Road Redcar Cleveland TS10 2AR to 16 Miners Way Brotton Saltburn-by-the-Sea North Yorkshire TS12 2ZQ on 17 September 2018 (1 page)
12 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 October 2017Director's details changed for Ms Pippa Faye Gooding on 16 September 2017 (2 pages)
15 October 2017Director's details changed for Ms Pippa Faye Gooding on 16 September 2017 (2 pages)
15 October 2017Change of details for Ms Pippa Faye Gooding as a person with significant control on 16 September 2017 (2 pages)
15 October 2017Change of details for Ms Pippa Faye Gooding as a person with significant control on 16 September 2017 (2 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
18 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
2 June 2015Registered office address changed from 29 Courtenay Road Keynsham Bristol BS31 1JU England to 10 Grove Road Redcar Cleveland TS10 2AR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 29 Courtenay Road Keynsham Bristol BS31 1JU England to 10 Grove Road Redcar Cleveland TS10 2AR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 29 Courtenay Road Keynsham Bristol BS31 1JU England to 10 Grove Road Redcar Cleveland TS10 2AR on 2 June 2015 (1 page)
28 May 2015Registered office address changed from 10 Grove Road Redcar Cleveland TS10 2AR England to 29 Courtenay Road Keynsham Bristol BS31 1JU on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 10 Grove Road Redcar Cleveland TS10 2AR England to 29 Courtenay Road Keynsham Bristol BS31 1JU on 28 May 2015 (1 page)