About

Registered Number: 04917393
Date of Incorporation: 01/10/2003 (20 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 6 The Drove, Southwick, Fareham, PO17 6HE,

 

Having been setup in 2003, Athene Design Ltd have registered office in Fareham, it has a status of "Liquidation". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS-THOMSON, Nicola Jane 13 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BURNS THOMSON, Timothy John 13 April 2004 03 September 2004 1
MAXWELL, Trevor 10 September 2004 10 January 2005 1
PEACOCK, Ken 10 January 2005 11 December 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 08 March 2019
AC93 - N/A 28 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CH01 - Change of particulars for director 09 February 2018
AD01 - Change of registered office address 09 February 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 27 June 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 November 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 25 November 2008
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 20 August 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
363s - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
225 - Change of Accounting Reference Date 03 September 2004
287 - Change in situation or address of Registered Office 22 July 2004
MEM/ARTS - N/A 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 22 April 2004
CERTNM - Change of name certificate 20 April 2004
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.