Company NameAkina Limited
Company StatusDissolved
Company Number06510174
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Vicky Elaine Robinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 9 Raywell House
Riplingham Road
Raywell
East Riding Of Yorkshire
HU16 5WG
Director NameAndrea Louise Russell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Nunnery Lane
South Lave
East Yorkshire
HU15 2JA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAndrea Louise Russell
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Nunnery Lane
South Lave
East Yorkshire
HU15 2JA
Director NameMrs Sonia Suggars
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welton Road
Brough
East Yorkshire
HU15 1BH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteakinahair.co.uk
Telephone07 725443375
Telephone regionMobile

Location

Registered Address2 Exeter Street
New Village Road
Cottingham
HU16 4LU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Vicky Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,013
Cash£1,382
Current Liabilities£32,893

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (3 pages)
19 October 2022Current accounting period shortened from 31 March 2023 to 31 October 2022 (1 page)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 March 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Registered office address changed from Apartment 9 Raywell House Riplingham Road Raywell East Riding of Yorkshire HU16 5WG England to 2 Exeter Street New Village Road Cottingham HU16 4LU on 20 August 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 46 Greenacre Park Gilberdyke Brough HU15 2TY England to Apartment 9 Raywell House Riplingham Road Raywell East Riding of Yorkshire HU16 5WG on 26 February 2018 (1 page)
23 February 2018Director's details changed for Ms Vicky Elaine Robinson on 20 February 2018 (2 pages)
23 February 2018Change of details for Ms Vicky Elaine Robinson as a person with significant control on 20 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Ms Vicky Elaine Robinson on 1 January 2017 (2 pages)
17 February 2017Director's details changed for Ms Vicky Elaine Robinson on 1 January 2017 (2 pages)
17 February 2017Director's details changed for Ms Vicky Elaine Robinson on 1 February 2017 (2 pages)
17 February 2017Director's details changed for Ms Vicky Elaine Robinson on 1 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Registered office address changed from 24a Woodhall Street Hull HU8 8DS England to 46 Greenacre Park Gilberdyke Brough HU15 2TY on 23 December 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Registered office address changed from 24a Woodhall Street Hull HU8 8DS England to 46 Greenacre Park Gilberdyke Brough HU15 2TY on 23 December 2016 (1 page)
22 February 2016Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB to 24a Woodhall Street Hull HU8 8DS on 22 February 2016 (1 page)
22 February 2016Director's details changed for Mrs Vicky Robinson on 2 December 2015 (2 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB to 24a Woodhall Street Hull HU8 8DS on 22 February 2016 (1 page)
22 February 2016Director's details changed for Mrs Vicky Robinson on 2 December 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB England to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB England to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB England to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 60 Welton Road Brough East Yorkshire HU15 1BH to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 60 Welton Road Brough East Yorkshire HU15 1BH to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mrs Vicky Robinson on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 60 Welton Road Brough East Yorkshire HU15 1BH to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mrs Vicky Robinson on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Vicky Robinson on 8 October 2014 (2 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Termination of appointment of Sonia Suggars as a director (1 page)
25 October 2013Termination of appointment of Sonia Suggars as a director (1 page)
24 September 2013Appointment of Mrs Sonia Suggars as a director (2 pages)
24 September 2013Appointment of Mrs Sonia Suggars as a director (2 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
21 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
12 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
12 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
8 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Vicky Robinson on 20 February 2010 (2 pages)
8 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Vicky Robinson on 20 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
14 September 2009Appointment terminated secretary andrea russell (1 page)
14 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
14 September 2009Appointment terminated secretary andrea russell (1 page)
14 September 2009Appointment terminated director andrea russell (1 page)
14 September 2009Appointment terminated director andrea russell (1 page)
26 May 2009Registered office changed on 26/05/2009 from 39 skillings lane brough east yorkshire HU15 1BA (1 page)
26 May 2009Registered office changed on 26/05/2009 from 39 skillings lane brough east yorkshire HU15 1BA (1 page)
26 May 2009Return made up to 20/02/09; full list of members (4 pages)
26 May 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2008Director and secretary appointed andrea louise russell (2 pages)
17 March 2008Director and secretary appointed andrea louise russell (2 pages)
17 March 2008Director appointed vicky elaine robinson (2 pages)
17 March 2008Director appointed vicky elaine robinson (2 pages)
17 March 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Registered office changed on 17/03/2008 from c/O. Robsons & co. LTD. sigma house, beverley business park,, oldbeck road beverley HU17 0JS (1 page)
17 March 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Registered office changed on 17/03/2008 from c/O. Robsons & co. LTD. sigma house, beverley business park,, oldbeck road beverley HU17 0JS (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
20 February 2008Incorporation (14 pages)
20 February 2008Incorporation (14 pages)