ATHENA DRY CLEANERS LTD

Register to unlock more data on OkredoRegister

ATHENA DRY CLEANERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712905

Incorporation date

12/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

36-38 Chase Road, Park Royal, London NW10 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon17/07/2022
Confirmation statement made on 2022-05-18 with updates
dot icon17/05/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Change of details for Mrs Angela Panayiotou as a person with significant control on 2022-05-16
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Compulsory strike-off action has been discontinued
dot icon17/06/2021
Micro company accounts made up to 2020-03-31
dot icon17/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon10/07/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon10/07/2020
Termination of appointment of Antonios Panayiotou as a director on 2020-04-04
dot icon21/05/2020
Notification of Angela Panayiotou as a person with significant control on 2020-04-04
dot icon21/05/2020
Appointment of Mrs Angela Panayiotou as a secretary on 2020-04-04
dot icon21/05/2020
Appointment of Mrs Angela Panayiotou as a director on 2020-04-04
dot icon21/05/2020
Termination of appointment of Antonios Panayiotou as a secretary on 2020-04-04
dot icon21/05/2020
Cessation of Antonios Panayiotou as a person with significant control on 2020-04-04
dot icon21/07/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon16/07/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon04/05/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon04/05/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/08/2015
Registration of charge 037129050002, created on 2015-08-18
dot icon28/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/07/2013
Registration of charge 037129050001
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Pierakis Panayiotou as a director
dot icon30/04/2012
Termination of appointment of George Panayiotou as a director
dot icon30/04/2012
Termination of appointment of Andreas Antoni as a director
dot icon09/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon05/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon12/04/2010
Director's details changed for George Panayiotou on 2010-01-01
dot icon12/04/2010
Director's details changed for Pierakis Panayiotou on 2010-01-01
dot icon12/04/2010
Director's details changed for Antonios Panayiotou on 2010-01-01
dot icon12/04/2010
Director's details changed for Andreas Antoni on 2010-01-01
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/05/2009
Return made up to 16/03/09; full list of members
dot icon04/02/2009
Return made up to 16/03/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 16/03/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon16/03/2006
Return made up to 16/03/06; full list of members
dot icon06/05/2005
Return made up to 12/02/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: 88 stoke newington high street london N16 7NY
dot icon19/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon02/12/2004
Certificate of change of name
dot icon23/03/2004
Return made up to 12/02/04; full list of members
dot icon06/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/03/2003
Return made up to 12/02/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/03/2002
Return made up to 12/02/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/05/2001
Return made up to 12/02/01; full list of members
dot icon06/02/2001
Registered office changed on 06/02/01 from: 90 stoke newington high street london N16 7NY
dot icon06/02/2001
Accounts for a small company made up to 2000-10-31
dot icon17/03/2000
New director appointed
dot icon29/02/2000
Return made up to 12/02/00; full list of members
dot icon14/12/1999
Accounts for a dormant company made up to 1999-10-31
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Accounting reference date shortened from 29/02/00 to 31/10/99
dot icon10/03/1999
New secretary appointed;new director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
Registered office changed on 21/02/99 from: 34 hendon lane finchley london N3 1TT
dot icon12/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/05/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
277.38K
-
0.00
-
-
2022
2
124.92K
-
0.00
-
-
2022
2
124.92K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

124.92K £Descended-54.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoni, Andreas
Director
12/02/1999 - 30/04/2012
2
Panayiotou, Antonios
Director
12/02/1999 - 04/04/2020
2
Mrs Angela Panayiotou
Director
04/04/2020 - Present
-
Panayiotou, Pierakis
Director
14/03/2000 - 30/04/2012
5
ACE SECRETARIES LIMITED
Corporate Secretary
12/02/1999 - 12/02/1999
329

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATHENA DRY CLEANERS LTD

ATHENA DRY CLEANERS LTD is an(a) Active company incorporated on 12/02/1999 with the registered office located at 36-38 Chase Road, Park Royal, London NW10 6QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA DRY CLEANERS LTD?

toggle

ATHENA DRY CLEANERS LTD is currently Active. It was registered on 12/02/1999 .

Where is ATHENA DRY CLEANERS LTD located?

toggle

ATHENA DRY CLEANERS LTD is registered at 36-38 Chase Road, Park Royal, London NW10 6QN.

What does ATHENA DRY CLEANERS LTD do?

toggle

ATHENA DRY CLEANERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ATHENA DRY CLEANERS LTD have?

toggle

ATHENA DRY CLEANERS LTD had 2 employees in 2022.

What is the latest filing for ATHENA DRY CLEANERS LTD?

toggle

The latest filing was on 09/09/2023: Compulsory strike-off action has been suspended.