AK AND AK BUILDING TECHNOLOGIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6TU

Company number 05159705
Status Active - Proposal to Strike off
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address CODDAN CPM LTD, 3RD FLOOR, 120 BAKER STREET, LONDON, ENGLAND, W1U 6TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Coddan Secretary Service Limited as a secretary on 21 February 2017; Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 21 February 2017; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AK AND AK BUILDING TECHNOLOGIES LIMITED are www.akandakbuildingtechnologies.co.uk, and www.ak-and-ak-building-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Ak and Ak Building Technologies Limited is a Private Limited Company. The company registration number is 05159705. Ak and Ak Building Technologies Limited has been working since 22 June 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Ak and Ak Building Technologies Limited is Coddan Cpm Ltd 3rd Floor 120 Baker Street London England W1u 6tu. . CODDAN SECRETARY SERVICE LIMITED is a Secretary of the company. COMBY, Alain is a Director of the company. Secretary B&A SECSERV LIMITED has been resigned. Secretary B&A SECRETARIAL LTD has been resigned. Secretary CSL SECRETARIES LIMITED has been resigned. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Secretary RMCS COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILTON CORPORATE SERVICES LIMITED has been resigned. Director BARANZELLI, Thomas has been resigned. Director BURNELL, Richard Anthony has been resigned. Director CAPT, Michel Antonie has been resigned. Director CHAPPUIS, Sandra has been resigned. Director DONNINGTON CORPORATE SERVICES LTD has been resigned. Director HORNIG, Martin Lothar Ernst-Otto has been resigned. Director MUREZ, Serge has been resigned. Director RHEINBERGER, Romano Adrain has been resigned. Director ROMERO, Francisco has been resigned. Director SALADIN, Stefan has been resigned. Director SCHNELL, Barbara Rosa has been resigned. Director WILHELM, Thomas Martin Josef, Doctor has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


ak and ak building technologies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CODDAN SECRETARY SERVICE LIMITED
Appointed Date: 21 February 2017

Director
COMBY, Alain
Appointed Date: 04 April 2013
76 years old

Resigned Directors

Secretary
B&A SECSERV LIMITED
Resigned: 01 June 2005
Appointed Date: 22 June 2004

Secretary
B&A SECRETARIAL LTD
Resigned: 15 September 2005
Appointed Date: 01 June 2005

Secretary
CSL SECRETARIES LIMITED
Resigned: 14 May 2013
Appointed Date: 27 October 2011

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 08 August 2008
Appointed Date: 15 September 2005

Secretary
RMCS COMPANY SECRETARIES LIMITED
Resigned: 21 February 2017
Appointed Date: 04 March 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Secretary
WILTON CORPORATE SERVICES LIMITED
Resigned: 27 October 2011
Appointed Date: 08 August 2008

Director
BARANZELLI, Thomas
Resigned: 23 April 2008
Appointed Date: 08 February 2008
56 years old

Director
BURNELL, Richard Anthony
Resigned: 14 May 2007
Appointed Date: 04 July 2006
75 years old

Director
CAPT, Michel Antonie
Resigned: 27 October 2011
Appointed Date: 05 October 2005
62 years old

Director
CHAPPUIS, Sandra
Resigned: 22 March 2006
Appointed Date: 05 October 2005
51 years old

Director
DONNINGTON CORPORATE SERVICES LTD
Resigned: 08 August 2008
Appointed Date: 15 September 2005

Director
HORNIG, Martin Lothar Ernst-Otto
Resigned: 15 September 2005
Appointed Date: 22 June 2004
73 years old

Director
MUREZ, Serge
Resigned: 22 March 2006
Appointed Date: 05 October 2005
62 years old

Director
RHEINBERGER, Romano Adrain
Resigned: 15 September 2005
Appointed Date: 22 June 2004
61 years old

Director
ROMERO, Francisco
Resigned: 22 March 2006
Appointed Date: 05 October 2005
56 years old

Director
SALADIN, Stefan
Resigned: 04 April 2013
Appointed Date: 27 October 2011
57 years old

Director
SCHNELL, Barbara Rosa
Resigned: 27 October 2011
Appointed Date: 04 July 2006
57 years old

Director
WILHELM, Thomas Martin Josef, Doctor
Resigned: 15 September 2005
Appointed Date: 22 June 2004
70 years old

Director
WILTON DIRECTORS LIMITED
Resigned: 27 October 2011
Appointed Date: 18 August 2008

AK AND AK BUILDING TECHNOLOGIES LIMITED Events

24 Feb 2017
Appointment of Coddan Secretary Service Limited as a secretary on 21 February 2017
24 Feb 2017
Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 21 February 2017
15 Dec 2016
Total exemption small company accounts made up to 30 June 2015
25 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000

13 May 2016
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 13 May 2016
...
... and 71 more events
09 Aug 2005
Secretary resigned
01 Jul 2005
Return made up to 22/06/05; full list of members
02 Jul 2004
Ad 22/06/04--------- £ si 9999@1=9999 £ ic 1/10000
22 Jun 2004
Secretary resigned
22 Jun 2004
Incorporation