Company NamePallas Athena Finance Limited
DirectorsRenaud Marie Charles Andre Rivain and Howard George Youngstein
Company StatusDissolved
Company Number02364563
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRenaud Marie Charles Andre Rivain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleDirector Of Companies
Correspondence Address40 Avenue Duquerne
Paris
75007
Director NameHoward George Youngstein
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleLawyer
Correspondence Address10 Wadham Gardens
London
NW3 3PD
Secretary NameChristopher Peter Roots
NationalityBritish
StatusCurrent
Appointed27 August 1993(4 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address35 Hemingford Road
Sutton
Surrey
SM3 8HG
Director NamePeter Gillis Castenfelt
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 1989(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1992)
RoleSwedish
Correspondence Address18 Mount Street
London
W1Y 5RA
Secretary NameHoward George Youngstein
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 August 1993)
RoleCompany Director
Correspondence Address10 Wadham Gardens
London
NW3 3PD

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2005Bona Vacantia disclaimer (1 page)
28 October 1998Dissolved (1 page)
28 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
21 May 1996Appointment of a voluntary liquidator (1 page)
21 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1996Statement of affairs (5 pages)
20 May 1996Registered office changed on 20/05/96 from: 17 bulstrode street london W1M 5FQ (1 page)
4 October 1995Return made up to 21/09/95; no change of members (4 pages)
2 October 1992Return made up to 21/09/92; change of members (6 pages)
15 July 1992Full accounts made up to 31 December 1991 (12 pages)
19 July 1991Full accounts made up to 31 December 1990 (11 pages)
8 October 1990Return made up to 21/09/90; full list of members (7 pages)
21 September 1990Full accounts made up to 31 December 1989 (11 pages)
16 June 1989Wd 12/06/89 ad 30/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)