Company NameAK Corap Ltd
Company StatusDissolved
Company Number06941409
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ozen Icel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Hall
Scarsdale Ridge, Bardsey
Leeds
LS17 9BP
Director NameMr Ahmet Hamdi Mucur
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Horse Corner Ling Lane
Scarcroft
Leeds
W.Yorks
LS14 3HY
Director NameMr Eren Icel
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Locks
Woodlesford
Leeds
LS26 8PU
Director NameMr Faruk Akyol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrestwinds
Scarsdale Ridge Bardsey
Leeds
West Yorkshire
LS17 9BP

Location

Registered Address24a Brook Street
Ilkley
W.Yorks
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

70 at £1Ahmet Hamdi Mucur
35.00%
Ordinary
60 at £1Faruk Akyol
30.00%
Ordinary
50 at £1Ozen Icel
25.00%
Ordinary
20 at £1Eren Icel
10.00%
Ordinary

Financials

Year2014
Net Worth£2,444
Cash£527
Current Liabilities£34,507

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Application to strike the company off the register (4 pages)
27 November 2013Application to strike the company off the register (4 pages)
8 July 2013Director's details changed for Mr Eren Icel on 1 July 2013 (2 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200
(5 pages)
8 July 2013Director's details changed for Mr Eren Icel on 1 July 2013 (2 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200
(5 pages)
8 July 2013Director's details changed for Mr Eren Icel on 1 July 2013 (2 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 200
(3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 200
(3 pages)
13 February 2012Termination of appointment of Faruk Akyol as a director on 1 January 2012 (1 page)
13 February 2012Termination of appointment of Faruk Akyol as a director (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
22 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
28 October 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
6 October 2010Appointment of Mr Eren Icel as a director (2 pages)
6 October 2010Appointment of Mr Eren Icel as a director (2 pages)
7 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 150
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 150
(3 pages)
8 July 2010Director's details changed for Mr. Ahmet Hamdi Mucur on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr. Ahmet Hamdi Mucur on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr. Ahmet Hamdi Mucur on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Ozen Icel on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Ozen Icel on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Ozen Icel on 1 October 2009 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 June 2009Incorporation (10 pages)
23 June 2009Incorporation (10 pages)