About

Registered Number: 05555857
Date of Incorporation: 07/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: The Glasshouse, Kings Lane, Norwich, Norfolk, NR1 3PS

 

Akuna Products (UK) Ltd was registered on 07 September 2005 with its registered office in Norwich in Norfolk, it has a status of "Dissolved". The companies directors are listed as Forst, Zdenka, Lelek, Rene, Cermak, Vera Nicole, Forst, Michael, Smolik, Tomas in the Companies House registry. We don't currently know the number of employees at Akuna Products (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORST, Zdenka 16 February 2016 - 1
LELEK, Rene 16 February 2016 - 1
CERMAK, Vera Nicole 07 September 2005 02 April 2007 1
FORST, Michael 29 March 2007 31 January 2016 1
SMOLIK, Tomas 29 March 2007 17 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
CS01 - N/A 01 November 2017
DISS40 - Notice of striking-off action discontinued 12 September 2017
AA - Annual Accounts 11 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 28 June 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 29 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 23 December 2008
353 - Register of members 22 December 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363s - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.