About

Registered Number: 03239381
Date of Incorporation: 19/08/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: 41 Commerce Court, Challenge Way, Bradford, West Yorkshire, BD4 8NW

 

Aktis Computing Ltd was registered on 19 August 1996, it has a status of "Dissolved". There are 3 directors listed as Flanagan, Michael John Robert, Flanagan, John, Meriden, Susan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Michael John Robert 19 August 1996 - 1
FLANAGAN, John 01 September 2005 01 September 2014 1
MERIDEN, Susan 19 August 1996 20 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
DISS40 - Notice of striking-off action discontinued 04 October 2016
CS01 - N/A 03 October 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 02 October 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
DISS40 - Notice of striking-off action discontinued 17 September 2014
AR01 - Annual Return 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 03 July 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
DISS16(SOAS) - N/A 19 October 2012
DISS16(SOAS) - N/A 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AR01 - Annual Return 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 29 November 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 24 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 27 September 2007
363s - Annual Return 30 October 2006
363s - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 06 September 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 10 June 1998
395 - Particulars of a mortgage or charge 05 March 1998
363s - Annual Return 30 September 1997
395 - Particulars of a mortgage or charge 16 July 1997
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 1998 Outstanding

N/A

Legal charge 01 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.