Company NameAkura Distribution Limited
DirectorsBernard Goldenberg and Henri Goldenberg
Company StatusLiquidation
Company NumberSC184723
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameKim Elizabeth Humberstone
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameBernard Goldenberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address12b View Road
London
N6 4DB
Director NameMr Henri Goldenberg
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spaniards End
Hampstead
London
NW3 7JG
Director NameIan Mackenzie Stevenson Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleSales And Marketing Consultant
Correspondence Address15 Ludlow Road
London
W5 1NX
Director NameKim Elizabeth Humberstone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 31 Argyle Crescent
Hillhouse Industrial Est
Hamilton
Lanarkshire
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2000
Turnover£7,748,122
Gross Profit£372,606
Net Worth-£138,955
Cash£1,585
Current Liabilities£1,811,890

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Next Accounts Due31 March 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due23 April 2017 (overdue)

Filing History

1 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2001Partic of mort/charge * (5 pages)
24 April 2001Return made up to 09/04/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 May 2000 (12 pages)
5 July 2000Registered office changed on 05/07/00 from: unit 30 argyle crescent hillhouse industrial est hamilton lanarkshire ML3 9BQ (1 page)
17 April 2000Return made up to 09/04/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 May 1999 (12 pages)
2 June 1999Registered office changed on 02/06/99 from: 17 park terrace lane glasgow G3 6BQ (1 page)
21 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1999Secretary's particulars changed (1 page)
5 January 1999Registered office changed on 05/01/99 from: 46 deerdykes view cumbernauld glasgow G68 9HN (1 page)
15 October 1998Partic of mort/charge * (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
22 April 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/04/98
(1 page)
9 April 1998Incorporation (24 pages)