About

Registered Number: 08832688
Date of Incorporation: 06/01/2014 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Athena Scs Ltd was registered on 06 January 2014 and has its registered office in London, it has a status of "Dissolved". There are 6 directors listed as Mazars Llp, Cohen, Inbal, Fuchs, Joachim, Kosaka, Masaru, Navoth, Eran, Reshef, Alon for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Inbal 02 March 2014 01 June 2017 1
FUCHS, Joachim 06 January 2014 23 November 2014 1
KOSAKA, Masaru 06 January 2014 09 March 2015 1
NAVOTH, Eran 06 January 2014 01 February 2017 1
RESHEF, Alon 06 January 2014 23 November 2014 1
Secretary Name Appointed Resigned Total Appointments
MAZARS LLP 06 January 2014 06 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 18 March 2015
RESOLUTIONS - N/A 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2015
AR01 - Annual Return 07 January 2015
RESOLUTIONS - N/A 30 December 2014
MA - Memorandum and Articles 30 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 31 March 2014
RESOLUTIONS - N/A 04 March 2014
AP01 - Appointment of director 02 March 2014
AA01 - Change of accounting reference date 27 January 2014
AP04 - Appointment of corporate secretary 22 January 2014
NEWINC - New incorporation documents 06 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.