Company NameAkonam Ltd
Company StatusDissolved
Company Number09316304
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameAkosua Anima Gyasi-Boateng
Date of BirthOctober 1994 (Born 29 years ago)
NationalityNetherlands
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address288 Oldham Road
Ashton-Under-Lyne
Lancashire
OL7 9AZ
Director NameMr Paul Nyankey Nkrumah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed04 June 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address288 Oldham Road
Ashton-Under-Lyne
Lancashire
OL7 9AZ

Location

Registered Address288 Oldham Road
Ashton-Under-Lyne
Lancashire
OL7 9AZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Registered office address changed from Flat 2 340B Shirley Road Southampton SO15 3HJ to 288 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AZ on 11 January 2016 (1 page)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Director's details changed for Akosua Anima Gyasi-Boateng on 25 June 2015 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 100
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 100
(3 pages)
9 June 2015Appointment of Mr Paul Nyankey Nkrumah as a director on 4 June 2015 (2 pages)
9 June 2015Appointment of Mr Paul Nyankey Nkrumah as a director on 4 June 2015 (2 pages)
10 March 2015Registered office address changed from 48a Shirley High Street Southampton SO15 3NF United Kingdom to Flat 2 340B Shirley Road Southampton SO15 3HJ on 10 March 2015 (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)