Company NameATHI Limited
Company StatusDissolved
Company Number02323311
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Stuart Ashe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 27 September 2005)
RoleEngineer
Correspondence Address6 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Secretary NameMrs Sylvie Ashe
NationalityFrench
StatusClosed
Appointed18 June 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address6 Christchurch Crescent
Radlett
Hertfoprdshire
Hertfordshire
WD7 8AH
Director NameMrs Sylvie Ashe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleSecretary
Correspondence AddressNo 1 Bracknell Lane
Frognal Lane Hampstead
London
NW3 7ED

Location

Registered Address891 Finchley Road
Golders Green
London
NW11 8RR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£5,931
Net Worth£182
Cash£7,095
Current Liabilities£7,014

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004Voluntary strike-off action has been suspended (1 page)
30 June 2004Application for striking-off (1 page)
28 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 July 2003Return made up to 18/06/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 March 2000 (12 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (12 pages)
28 July 1999Return made up to 18/06/99; full list of members (6 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1998Full accounts made up to 31 March 1998 (12 pages)
17 July 1998Return made up to 18/06/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (12 pages)
17 July 1997Return made up to 18/06/97; no change of members (4 pages)
14 March 1997Secretary's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Secretary's particulars changed (1 page)
28 January 1997Registered office changed on 28/01/97 from: no 1, bracknell gate frognal lane hampstead london, NW3 7EA (1 page)
28 January 1997Return made up to 18/06/96; full list of members (6 pages)
20 August 1996Full accounts made up to 31 March 1996 (19 pages)
2 August 1995Full accounts made up to 31 March 1995 (10 pages)