ATHENA SECURITY GLOBAL LTD

No 1 Old Hall Street, Liverpool, L3 9HF, Merseyside
StatusDISSOLVED
Company No.05632883
CategoryPrivate Limited Company
Incorporated23 Nov 2005
Age18 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution25 Dec 2013
Years10 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

Gazette dissolved liquidation

Date: 25 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Christopher Shire

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Fenlon

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Brian Fenlon

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Shire

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Degruchy

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Fenlon

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Christopher Shire

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Peter Degruchy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRL PROFESSIONAL LTD

UNIT F2,NEWRY,BT35 6PH

Number:NI660054
Status:ACTIVE
Category:Private Limited Company

AZTEK CONSTRUCTION LIMITED

126 NEW ROAD,SOUTHEND ON SEA,SS3 0AS

Number:11256140
Status:ACTIVE
Category:Private Limited Company

EG MARINE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11392679
Status:ACTIVE
Category:Private Limited Company

FONESWAREHOUSE LIMITED

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)

PIMLOC LIMITED

6 OXFORD INDUSTRIAL PARK,YARNTON,OX5 1QU

Number:10067264
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