ATHENE DESIGN LIMITED

Register to unlock more data on OkredoRegister

ATHENE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04917393

Incorporation date

30/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 The Drove, Southwick, Fareham PO17 6HECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon08/03/2019
Order of court to wind up
dot icon28/02/2019
Order of court - restore and wind up
dot icon27/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon12/05/2018
Compulsory strike-off action has been suspended
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon09/02/2018
Director's details changed for Ms Nicola Jane Burns-Thomson on 2018-02-09
dot icon09/02/2018
Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP to 6 the Drove Southwick Fareham PO17 6HE on 2018-02-09
dot icon05/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon08/12/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2014
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon23/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/09/2013
Director's details changed for Ms Nicola Jane Burns-Thomson on 2013-07-01
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/09/2012
Director's details changed for Ms Nicola Jane Burns-Thomson on 2012-09-10
dot icon29/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-01
dot icon01/02/2011
Registered office address changed from C/O Cole and Coleman Lion House Broad Street Leominster Herefordshire HR6 8BT England on 2011-02-01
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/11/2010
Registered office address changed from C/O Saunders & Co 29 Harcourt Street London W1H 4HS on 2010-11-11
dot icon12/01/2010
Director's details changed for Nicola Jane Burns Thomson on 2010-01-11
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/01/2010
Director's details changed for Nicola Jane Burns Thomson on 2009-10-05
dot icon25/11/2008
Return made up to 01/10/08; no change of members
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2007
Return made up to 01/10/07; no change of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2007
Secretary resigned
dot icon29/12/2006
Secretary resigned
dot icon29/12/2006
New secretary appointed
dot icon09/11/2006
Return made up to 01/10/06; full list of members
dot icon27/09/2006
Registered office changed on 27/09/06 from: 3 boyne park tunbridge wells kent TN4 8EN
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon12/05/2005
Secretary resigned
dot icon15/04/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon29/11/2004
Ad 13/04/04--------- £ si 1@1
dot icon05/11/2004
Return made up to 01/10/04; full list of members
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon03/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon22/07/2004
Registered office changed on 22/07/04 from: mayfield farm long stratton norfolk NR15 2RX
dot icon11/05/2004
Memorandum and Articles of Association
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon22/04/2004
Registered office changed on 22/04/04 from: 6-8 underwood street london N1 7JQ
dot icon20/04/2004
Certificate of change of name
dot icon01/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconNext confirmation date
31/08/2018
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
29/03/2017
dot iconNext due on
29/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Nicola Jane Burns-Thomson
Director
12/04/2004 - Present
-
WATERLOW REGISTRARS LIMITED
Corporate Secretary
10/12/2006 - 08/02/2007
412
WATERLOW NOMINEES LIMITED
Nominee Director
30/09/2003 - 12/04/2004
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/09/2003 - 12/04/2004
38039
Burns Thomson, Timothy John
Secretary
12/04/2004 - 02/09/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHENE DESIGN LIMITED

ATHENE DESIGN LIMITED is an(a) Liquidation company incorporated on 30/09/2003 with the registered office located at 6 The Drove, Southwick, Fareham PO17 6HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENE DESIGN LIMITED?

toggle

ATHENE DESIGN LIMITED is currently Liquidation. It was registered on 30/09/2003 and dissolved on 26/11/2018.

Where is ATHENE DESIGN LIMITED located?

toggle

ATHENE DESIGN LIMITED is registered at 6 The Drove, Southwick, Fareham PO17 6HE.

What does ATHENE DESIGN LIMITED do?

toggle

ATHENE DESIGN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATHENE DESIGN LIMITED?

toggle

The latest filing was on 08/03/2019: Order of court to wind up.