About

Registered Number: 06738708
Date of Incorporation: 31/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 3 months ago)
Registered Address: Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

 

Ajak Ltd was registered on 31 October 2008 and has its registered office in Congleton, it has a status of "Dissolved". There are 3 directors listed as Companies 4 U Secretaries Limited, Mcdermott, Kevin Patrick, Millar, Jayne Elizabeth for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Kevin Patrick 23 April 2009 11 May 2011 1
MILLAR, Jayne Elizabeth 01 April 2010 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
COMPANIES 4 U SECRETARIES LIMITED 31 October 2008 31 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 30 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 November 2013
CH04 - Change of particulars for corporate secretary 23 September 2013
AA01 - Change of accounting reference date 23 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 07 November 2012
AP04 - Appointment of corporate secretary 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 July 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
SH01 - Return of Allotment of shares 09 September 2010
AA - Annual Accounts 15 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH04 - Change of particulars for corporate secretary 02 November 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.