-
AKY CONTRACTORS LTD - LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 06566377
- Country
- United Kingdom
- Registered Address
- LYNTON HOUSE 7-12
- TAVISTOCK SQUARE
- LONDON
- WC1H 9LT LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT UK
Management
- Managing Directors
- YUNUS OOMERJEE
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-04-15
- Age Of Company 2008-04-15 16 years
- SIC/NACE
- 41100 - Development of building projects
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2013-05-31
- Last Date: 2011-07-31
- Last Return Made Up To:
- 2012-09-08
-
AKY CONTRACTORS LTD Company Description
- AKY CONTRACTORS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 06566377. It was registered 2008-04-15. It has declared SIC or NACE codes as "41100 - Development of building projects". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-09-08.It can be contacted at Lynton House 7-12 .
Get AKY CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aky Contractors Ltd - LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT, United Kingdom
- 2008-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AKY CONTRACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016 (2016-05-19) - 4.68
keyboard_arrow_right 2015
-
STATEMENT OF AFFAIRS/4.19 (2015-03-27) - 4.20
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2015-03-27) - 600
-
EXTRAORDINARY RESOLUTION TO WIND UP (2015-03-27) - LRESEX
-
REGISTERED OFFICE CHANGED ON 30/03/2015 FROM (2015-03-30) - AD01
keyboard_arrow_right 2013
-
DISS40 (DISS40(SOAD)) (2013-03-13) - DISS40
-
08/09/12 FULL LIST (2013-03-12) - AR01
-
FIRST GAZETTE (2013-01-15) - GAZ1
keyboard_arrow_right 2012
-
31/07/11 TOTAL EXEMPTION SMALL (2012-05-10) - AA
keyboard_arrow_right 2011
-
08/09/11 FULL LIST (2011-10-18) - AR01
-
31/07/10 TOTAL EXEMPTION SMALL (2011-04-30) - AA
-
PREVEXT FROM 30/04/2010 TO 31/07/2010 (2011-01-29) - AA01
keyboard_arrow_right 2010
-
08/09/10 FULL LIST (2010-09-09) - AR01
-
APPOINTMENT TERMINATED, SECRETARY KAMAL MATHARU (2010-09-08) - TM02
-
DIRECTOR'S CHANGE OF PARTICULARS / YUNUS OOMERJEE / 01/01/2010 (2010-07-09) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / KAMAL MATHARU / 01/01/2010 (2010-07-09) - CH03
-
30/04/09 TOTAL EXEMPTION SMALL (2010-01-15) - AA
-
15/04/10 FULL LIST (2010-07-12) - AR01
keyboard_arrow_right 2009
-
DISS40 (DISS40(SOAD)) (2009-11-25) - DISS40
-
15/04/09 FULL LIST (2009-11-24) - AR01
-
FIRST GAZETTE (2009-09-22) - GAZ1
keyboard_arrow_right 2008
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2008-09-04) - 395
-
DIRECTOR APPOINTED YUNUS OOMERJEE (2008-06-10) - 288a
-
SECRETARY APPOINTED KAMAL MATHARU (2008-06-10) - 288a
-
APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS (2008-04-17) - 288b
-
APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED (2008-04-17) - 288b
-
INCORPORATION DOCUMENTS (2008-04-15) - NEWINC