About

Registered Number: 04827338
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: C/O Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire, DE1 1TJ

 

Based in Derby, Akasha Engineering Ltd was founded on 09 July 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Patel, Natwarlal Lalbhai, Patel, Urmila Natwarlal for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Natwarlal Lalbhai 09 July 2003 - 1
PATEL, Urmila Natwarlal 09 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
AA - Annual Accounts 28 October 2019
DS01 - Striking off application by a company 24 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 10 July 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 22 July 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 27 August 2004
225 - Change of Accounting Reference Date 15 July 2004
363s - Annual Return 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.