Akula Furniture Limited

  • Dissolved
  • Incorporated on 12 Apr 2010

Reg Address: Toronto Square, Toronto Street, Leeds LS1 2HJ


  • Summary The company with name "Akula Furniture Limited" is a ltd and located in Toronto Square, Toronto Street, Leeds LS1 2HJ. Akula Furniture Limited is currently in dissolved status and it was incorporated on 12 Apr 2010 (14 years 5 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Akula Furniture Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard Douglas Kestin Secretary 17 Dec 2013 - Resigned
31 Dec 2015
2 Anqi Wang Director 30 Nov 2012 Chinese Resigned
1 Jun 2016
3 Timothy Jeffrey Richard Appleton Director 1 Jan 2011 British Active
4 Steven John Timme Director 12 Apr 2010 British Resigned
30 Nov 2012
5 Clifford Donald Wing Director 12 Apr 2010 British Resigned
12 Apr 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Akula Furniture Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 14 Sep 2019 Download PDF
1 Pages
2 Insolvency - Liquidation In Administration Move To Dissolution 14 Jun 2019 Download PDF
22 Pages
3 Insolvency - Liquidation In Administration Progress Report 10 May 2019 Download PDF
22 Pages
4 Mortgage - Satisfy Charge Full 29 Dec 2018 Download PDF
4 Pages
5 Insolvency - Liquidation In Administration Progress Report 9 Nov 2018 Download PDF
20 Pages
6 Insolvency - Liquidation In Administration Extension Of Period 3 Oct 2018 Download PDF
3 Pages
7 Insolvency - Liquidation In Administration Progress Report 14 May 2018 Download PDF
22 Pages
8 Insolvency - Liquidation In Administration Progress Report 3 Nov 2017 Download PDF
21 Pages
9 Insolvency - Liquidation In Administration Extension Of Period 11 May 2017 Download PDF
3 Pages
10 Insolvency - Liquidation In Administration Progress Report 3 May 2017 Download PDF
23 Pages
11 Address - Change Registered Office Company With Date Old New 26 Apr 2017 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 24 Mar 2017 Download PDF
1 Pages
13 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 13 Feb 2017 Download PDF
8 Pages
14 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 3 Nov 2016 Download PDF
1 Pages
15 Insolvency - Liquidation In Administration Proposals 19 Oct 2016 Download PDF
37 Pages
16 Address - Change Registered Office Company With Date Old New 18 Oct 2016 Download PDF
2 Pages
17 Insolvency - Liquidation In Administration Appointment Of Administrator 17 Oct 2016 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 11 Aug 2016 Download PDF
1 Pages
19 Accounts - Total Exemption Small 6 Jun 2016 Download PDF
4 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2016 Download PDF
4 Pages
21 Gazette - Filings Brought Up To Date 9 Apr 2016 Download PDF
1 Pages
22 Gazette - Notice Compulsory 8 Mar 2016 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 24 Jan 2016 Download PDF
1 Pages
24 Officers - Change Person Secretary Company With Change Date 22 Sep 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2015 Download PDF
5 Pages
26 Accounts - Total Exemption Small 31 Dec 2014 Download PDF
4 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2014 Download PDF
5 Pages
28 Officers - Appoint Person Secretary Company With Name 20 Dec 2013 Download PDF
2 Pages
29 Accounts - Total Exemption Small 20 Dec 2013 Download PDF
4 Pages
30 Officers - Appoint Person Director Company With Name 14 Jun 2013 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2013 Download PDF
5 Pages
32 Accounts - Total Exemption Small 21 Dec 2012 Download PDF
5 Pages
33 Officers - Termination Director Company With Name 3 Dec 2012 Download PDF
1 Pages
34 Mortgage - Legacy 8 Nov 2012 Download PDF
35 Mortgage - Legacy 7 Nov 2012 Download PDF
5 Pages
36 Resolution 15 May 2012 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2012 Download PDF
5 Pages
38 Capital - Allotment Shares 8 May 2012 Download PDF
3 Pages
39 Accounts - Total Exemption Small 24 Jan 2012 Download PDF
5 Pages
40 Accounts - Change Account Reference Date Company Previous Shortened 4 Jan 2012 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2011 Download PDF
5 Pages
42 Capital - Allotment Shares 6 Jun 2011 Download PDF
5 Pages
43 Officers - Appoint Person Director Company With Name 30 Mar 2011 Download PDF
4 Pages
44 Officers - Appoint Person Director Company With Name 21 Apr 2010 Download PDF
3 Pages
45 Capital - Allotment Shares 21 Apr 2010 Download PDF
4 Pages
46 Officers - Termination Director Company With Name 20 Apr 2010 Download PDF
1 Pages
47 Incorporation - Company 12 Apr 2010 Download PDF
33 Pages


Mutual Companies

List of companies mutual between directors of this company.