Company NameAthena Navigation Limited
Company StatusDissolved
Company Number03168839
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameAthina Navigation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAndreas Zambartas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleAccountant
Correspondence Address136a Kenton Road
Kenton
Harrow
Middlesex
HA3 8AZ
Secretary NameHelen Zambartas
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address136a Kenton Road
Kenton
Harrow
Middlesex
HA3 8AZ
Director NameNikolaos Psyllas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1999)
RoleShip Broker
Correspondence AddressBerkleys Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PY
Secretary NameMr Daniel McSweeney
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleShipbrooker
Correspondence Address69 Knighton Way Lane
Denham
UB9 4EQ
Director NameMr Daniel McSweeney
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2001)
RoleChartered Shipbroker
Correspondence Address69 Knighton Way Lane
Denham
UB9 4EQ
Secretary NameNicholas Richard Pentreath
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleShipbroker
Correspondence Address16 Admiralty Way
Teddington
Middlesex
TW11 0NL
Director NameNicholas Richard Pentreath
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleShipbroker
Correspondence Address16 Admiralty Way
Teddington
Middlesex
TW11 0NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGardwell Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(11 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 April 1997)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX

Location

Registered AddressLion House
3 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
9 October 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
28 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 March 2000 (8 pages)
6 April 2000Return made up to 07/03/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 2ND floor crown house 143/147 regent street london W1 (1 page)
8 April 1999Return made up to 07/03/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
16 April 1998Return made up to 07/03/98; full list of members (6 pages)
20 May 1997£ nc 1000/10000 15/05/97 (1 page)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 May 1997Ad 15/05/97--------- £ si 3332@1=3332 £ ic 3335/6667 (2 pages)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997Ad 15/05/97--------- £ si 3333@1=3333 £ ic 6667/10000 (2 pages)
20 May 1997Ad 15/05/97--------- £ si 3333@1=3333 £ ic 2/3335 (2 pages)
20 May 1997Return made up to 07/03/97; full list of members (6 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: hi tech house 18 beresford avenue wembley middlesex HA0 1YP (1 page)
20 November 1996Registered office changed on 20/11/96 from: 136A kenton road kenton harrow middlesex HA3 8AZ (1 page)
18 March 1996Company name changed athina navigation LIMITED\certificate issued on 19/03/96 (2 pages)
14 March 1996Secretary resigned (1 page)