About

Registered Number: 07851342
Date of Incorporation: 17/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 73 Holloway Road, Mailbox 109, London, N7 8JZ,

 

Based in London, A & K Import & Export Ltd was registered on 17 November 2011, it's status is listed as "Active". There are 7 directors listed as Yemane, Alexander, Yemane, Alexander, Asefaw, Biniam, Haile, Adam, Solomon, Hana, Yemane, Alexander, Yohaanes, Dawit for A & K Import & Export Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEMANE, Alexander 21 April 2020 - 1
ASEFAW, Biniam 28 September 2017 07 February 2018 1
HAILE, Adam 26 April 2017 15 November 2017 1
SOLOMON, Hana 30 January 2020 21 April 2020 1
YEMANE, Alexander 17 November 2011 20 September 2017 1
YOHAANES, Dawit 01 February 2018 03 January 2019 1
Secretary Name Appointed Resigned Total Appointments
YEMANE, Alexander 17 November 2011 26 September 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
AD01 - Change of registered office address 11 May 2020
AD01 - Change of registered office address 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
PSC07 - N/A 29 April 2020
AP01 - Appointment of director 29 April 2020
PSC01 - N/A 29 April 2020
AD01 - Change of registered office address 29 April 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
PSC07 - N/A 30 January 2020
CS01 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 31 August 2018
PSC01 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 07 February 2018
AD01 - Change of registered office address 13 January 2018
CS01 - N/A 18 November 2017
TM01 - Termination of appointment of director 18 November 2017
TM02 - Termination of appointment of secretary 01 October 2017
PSC07 - N/A 01 October 2017
AP01 - Appointment of director 01 October 2017
TM01 - Termination of appointment of director 01 October 2017
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 19 August 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
NEWINC - New incorporation documents 17 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.