ATHITO CONSULTING LTD

Register to unlock more data on OkredoRegister

ATHITO CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04722708

Incorporation date

03/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon06/08/2024
Order of court to wind up
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Total exemption full accounts made up to 2022-02-28
dot icon27/04/2023
Secretary's details changed for Mr James Alexander Doyan on 2023-04-06
dot icon27/04/2023
Change of details for Mr James Alexander Doyan as a person with significant control on 2023-04-06
dot icon26/04/2023
Change of details for Mr James Alexander Doyan as a person with significant control on 2023-04-06
dot icon26/04/2023
Director's details changed for Mr James Alexander Doyan on 2023-04-06
dot icon26/04/2023
Director's details changed for Mr James Alexander Doyan on 2023-04-06
dot icon18/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon25/11/2022
Compulsory strike-off action has been discontinued
dot icon24/11/2022
Total exemption full accounts made up to 2021-02-28
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon08/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon30/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon24/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-02-28
dot icon24/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-02-28
dot icon06/12/2017
Termination of appointment of Stefan Raftopoulos as a director on 2017-11-24
dot icon24/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Registered office address changed from 68 King William Street London EC4N 7DZ to C/O Hillier Hopkins Llp Radius House, 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2015-11-02
dot icon24/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon09/04/2015
Amended total exemption small company accounts made up to 2013-04-30
dot icon09/04/2015
Registered office address changed from 68 King William Street London EC4N 7DZ to 68 King William Street London EC4N 7DZ on 2015-04-09
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/08/2013
Registration of charge 047227080001
dot icon17/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Stefan Raftopoulos on 2012-12-01
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1JL on 2011-07-06
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2011
Termination of appointment of Toby Dixon as a director
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mr James Doyan on 2010-04-03
dot icon29/04/2010
Director's details changed for James Doyan on 2010-04-03
dot icon29/04/2010
Director's details changed for Stefan Raftopoulos on 2010-04-03
dot icon29/04/2010
Director's details changed for Mr Toby Nicholas Dixon on 2010-04-03
dot icon29/04/2010
Director's details changed for Mr Toby Nicholas Dixon on 2008-10-31
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/07/2009
Return made up to 03/04/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/06/2008
Appointment terminated secretary toby dixon
dot icon24/06/2008
Director and secretary's change of particulars / toby dixon / 01/01/2008
dot icon24/06/2008
Appointment terminated director christopher tagg
dot icon11/06/2008
Secretary appointed james doyan
dot icon07/04/2008
Return made up to 03/04/08; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: cedar house breckland linford wood milton keynes bucks MK14 6EX
dot icon21/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 03/04/07; full list of members
dot icon25/03/2007
Registered office changed on 25/03/07 from: holmes peat thorpe accountants silbury court 370-374 silbury boulevard central milton keynes MK9 2AF
dot icon21/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 03/04/06; full list of members
dot icon01/11/2005
Secretary's particulars changed;director's particulars changed
dot icon13/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/05/2005
Return made up to 03/04/05; full list of members
dot icon16/05/2005
New director appointed
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Ad 01/05/04--------- £ si 9@1=9 £ ic 75/84
dot icon11/04/2005
Registered office changed on 11/04/05 from: 72 anson road wolverton milton keynes buckinghamshire MK12 5BP
dot icon17/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/06/2004
Return made up to 03/04/04; full list of members
dot icon15/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon29/01/2004
Ad 30/04/03--------- £ si 73@1=73 £ ic 2/75
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Registered office changed on 07/05/03 from: 85 south street dorking surrey RH4 2LA
dot icon06/05/2003
New director appointed
dot icon03/04/2003
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
28/02/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
313.68K
-
0.00
-
-
2022
2
269.22K
-
0.00
-
-
2022
2
269.22K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

269.22K £Descended-14.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyan, James Alexander
Director
01/05/2004 - Present
7
Raftopoulos, Stefan
Director
03/04/2003 - 24/11/2017
27
Doyan, James Alexander
Secretary
30/04/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ATHITO CONSULTING LTD

ATHITO CONSULTING LTD is an(a) Liquidation company incorporated on 03/04/2003 with the registered office located at C/O Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. 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 ATHITO CONSULTING LTD?

toggle

ATHITO CONSULTING LTD is currently Liquidation. It was registered on 03/04/2003 .

Where is ATHITO CONSULTING LTD located?

toggle

ATHITO CONSULTING LTD is registered at C/O Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does ATHITO CONSULTING LTD do?

toggle

ATHITO CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ATHITO CONSULTING LTD have?

toggle

ATHITO CONSULTING LTD had 2 employees in 2022.

What is the latest filing for ATHITO CONSULTING LTD?

toggle

The latest filing was on 06/08/2024: Order of court to wind up.