About

Registered Number: 06089033
Date of Incorporation: 07/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA

 

Ajak Projects Ltd was founded on 07 February 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at Ajak Projects Ltd. The companies directors are listed as Mccormick, Louise, Mccormick, Andrew Jack, Mccormick, Andrew James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Andrew Jack 09 June 2009 07 February 2010 1
MCCORMICK, Andrew James 07 February 2007 09 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Louise 07 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 11 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2012
DS01 - Striking off application by a company 12 March 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 05 January 2010
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 05 March 2008
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.