About

Registered Number: 03375755
Date of Incorporation: 23/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: THE CHESTNUT SUITE, Greatworth Hall Business Centre, Greatworth, Banbury, Oxfordshire, OX17 2DH,

 

A K S Real Estate Ltd was founded on 23 May 1997 and are based in Banbury, Oxfordshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Shah, Surbhi for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Surbhi 12 January 2010 07 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 19 June 2017
AR01 - Annual Return 16 June 2016
AD01 - Change of registered office address 16 June 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 04 May 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 24 July 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 May 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 01 June 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 02 March 2010
TM02 - Termination of appointment of secretary 16 February 2010
AP03 - Appointment of secretary 16 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 06 January 2003
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 28 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 29 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 23 June 1999
395 - Particulars of a mortgage or charge 04 March 1999
395 - Particulars of a mortgage or charge 26 January 1999
AA - Annual Accounts 18 January 1999
395 - Particulars of a mortgage or charge 06 July 1998
363s - Annual Return 01 July 1998
395 - Particulars of a mortgage or charge 15 August 1997
395 - Particulars of a mortgage or charge 04 August 1997
395 - Particulars of a mortgage or charge 25 July 1997
395 - Particulars of a mortgage or charge 16 July 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 1999 Outstanding

N/A

Legal charge 15 January 1999 Outstanding

N/A

Legal charge 30 June 1998 Outstanding

N/A

Legal charge 07 August 1997 Outstanding

N/A

Legal charge 25 July 1997 Outstanding

N/A

Legal charge 23 July 1997 Outstanding

N/A

Debenture 10 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.