ATHENA SECURITY GLOBAL LTD
Status | DISSOLVED |
Company No. | 05632883 |
Category | Private Limited Company |
Incorporated | 23 Nov 2005 |
Age | 18 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 25 Dec 2013 |
Years | 10 years, 6 months, 13 days |
SUMMARY
ATHENA SECURITY GLOBAL LTD is an dissolved private limited company with number 05632883. It was incorporated 18 years, 7 months, 14 days ago, on 23 November 2005 and it was dissolved 10 years, 6 months, 13 days ago, on 25 December 2013. The company address is No 1 Old Hall Street, Liverpool, L3 9HF, Merseyside.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2012
Action Date: 27 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2011
Action Date: 27 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-27
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-04
Old address: 52 Penny Lane Mossley Hill Liverpool L18 1DG
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Christopher Shire
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fenlon
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Brian Fenlon
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Shire
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Degruchy
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fenlon
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Christopher Shire
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Peter Degruchy
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change corporate secretary company with change date
Date: 22 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-22
Officer name: Msc Secretary Limited
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Christopher Brian Fenlon
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Gazette filings brought up to date
Date: 05 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / christopher fenlon / 22/11/2008 / HouseName/Number was: , now: 82; Street was: 50 brookdale road, now: foxley heath; Post Code was: WA8 4TB, now: WA8 7EJ
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/11/06-30/11/06 £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT F2,NEWRY,BT35 6PH
Number: | NI660054 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 NEW ROAD,SOUTHEND ON SEA,SS3 0AS
Number: | 11256140 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11392679 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 REGENT STREET,BRISTOL,BS15 8JS
Number: | 11903203 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUTE OF OCCUPATIONAL MEDICINE
RESEARCH AVENUE NORTH,EDINBURGH,EH14 4AP
Number: | SC123972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6 OXFORD INDUSTRIAL PARK,YARNTON,OX5 1QU
Number: | 10067264 |
Status: | ACTIVE |
Category: | Private Limited Company |