AATHENA LTD

Silicon House, 35 Brigstock Rd Silicon House, 35 Brigstock Rd, Thornton Heath, CR7 7JH, Surrey
StatusDISSOLVED
Company No.04345587
CategoryPrivate Limited Company
Incorporated27 Dec 2001
Age22 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 4 months, 27 days

SUMMARY

AATHENA LTD is an dissolved private limited company with number 04345587. It was incorporated 22 years, 4 months, 7 days ago, on 27 December 2001 and it was dissolved 2 years, 4 months, 27 days ago, on 07 December 2021. The company address is Silicon House, 35 Brigstock Rd Silicon House, 35 Brigstock Rd, Thornton Heath, CR7 7JH, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sam Khan Lodhi

Cessation date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Saamir Lodhi

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Mr Sam Khan Lodhi

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Khan Lodhi

Change date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Khan

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Sam Khan Lodhi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: C/O Silicon House 35 Brigstock Road Thornton Heath Surrey CR7 7JH

Change date: 2015-06-11

New address: Silicon House, 35 Brigstock Rd Brigstock Road Thornton Heath Surrey CR7 7JH

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Sam Lodhi

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Sam Khan

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saamir Khan Lodhi

Change date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Razi Lodhi

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Razi Khan Lodhi

Change date: 2015-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mr Razi Khan Lodhi

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Razi Khan Lodhi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Razi Khan Lodhi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inkosis LIMITED\certificate issued on 20/12/13

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sameer Khan Lodhi

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: 792 Wickham Road Croydon CR0 8EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: silicon house psi suite 35 brigstock rd thornton heath london CR7 7JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRATION MANAGEMENT LTD

26 SUNNYBANK ROAD,CREWE,CW2 8SX

Number:11702217
Status:ACTIVE
Category:Private Limited Company

CONECRAFT LIMITED

25 ASHLAWN CRESCENT,WEST MIDLANDS,B91 1PR

Number:02331783
Status:ACTIVE
Category:Private Limited Company

LATTICIA ORGANICS LTD

1 1 HALLAM CRESCENT,WOLVERHAMPTON,WV10 9YA

Number:10960993
Status:ACTIVE
Category:Private Limited Company

LEFRAY LIMITED

ONE KINGSWAY,,CF10 3PW

Number:00401956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMIELAK TRANS LIMITED

63 HEYFORD ROAD,LEICESTER,LE3 1SR

Number:09555127
Status:ACTIVE
Category:Private Limited Company

THG PROPERTY SERVICES LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09854471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source