About

Registered Number: 04234340
Date of Incorporation: 14/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: 156 Colyer Road, Northfleet, Gravesend, DA11 8AS,

 

Having been setup in 2001, A.K.S. Pest Control Ltd are based in Gravesend. Sadler, Adam Kevin, Sadler, Anne Helen, Sadler, Kevin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Adam Kevin 02 October 2014 - 1
SADLER, Anne Helen 14 June 2001 31 October 2018 1
SADLER, Kevin 14 June 2001 31 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AD01 - Change of registered office address 22 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 31 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.