Company NameAthena Dry Cleaners Ltd
DirectorAngela Panayiotou
Company StatusActive - Proposal to Strike off
Company Number03712905
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Previous NameAthena Lettings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Panayiotou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2020(21 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lakenheath
London
N14 4RS
Secretary NameMrs Angela Panayiotou
StatusCurrent
Appointed04 April 2020(21 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address106 Lakenheath
London
N14 4RS
Director NameAndreas Antoni
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodland Way
Goffs Oak
Waltham Cross
Hertfordshire
EN2 5NT
Director NameGeorge Panayiotou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Faversham Avenue
Enfield
Middlesex
EN1 2BU
Director NameMr Antonios Panayiotou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lakenheath
Southgate
London
N14 4RS
Secretary NameMr Antonios Panayiotou
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lakenheath
Southgate
London
N14 4RS
Director NamePierakis Panayiotou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address647 Goffs Lane
Goffs Oak
Waltham Cross
EN7 5HF
Director NameAce Registrars Limited (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Contact

Websiteelegantdrycleaners.com

Location

Registered Address36-38 Chase Road
Park Royal
London
NW10 6QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1A. Panayiotou
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,167
Cash£1,218
Current Liabilities£175,477

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2022 (1 year, 11 months ago)
Next Return Due1 June 2023 (overdue)

Charges

18 August 2015Delivered on: 19 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 July 2013Delivered on: 31 July 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
17 July 2022Confirmation statement made on 18 May 2022 with updates (3 pages)
17 May 2022Change of details for Mrs Angela Panayiotou as a person with significant control on 16 May 2022 (2 pages)
17 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 June 2021Compulsory strike-off action has been discontinued (1 page)
17 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
17 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Antonios Panayiotou as a director on 4 April 2020 (1 page)
21 May 2020Cessation of Antonios Panayiotou as a person with significant control on 4 April 2020 (1 page)
21 May 2020Notification of Angela Panayiotou as a person with significant control on 4 April 2020 (2 pages)
21 May 2020Termination of appointment of Antonios Panayiotou as a secretary on 4 April 2020 (1 page)
21 May 2020Appointment of Mrs Angela Panayiotou as a secretary on 4 April 2020 (2 pages)
21 May 2020Appointment of Mrs Angela Panayiotou as a director on 4 April 2020 (2 pages)
21 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 August 2015Registration of charge 037129050002, created on 18 August 2015 (23 pages)
19 August 2015Registration of charge 037129050002, created on 18 August 2015 (23 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
31 July 2013Registration of charge 037129050001 (16 pages)
31 July 2013Registration of charge 037129050001 (16 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
30 April 2012Termination of appointment of Andreas Antoni as a director (1 page)
30 April 2012Termination of appointment of Pierakis Panayiotou as a director (1 page)
30 April 2012Termination of appointment of George Panayiotou as a director (1 page)
30 April 2012Termination of appointment of Andreas Antoni as a director (1 page)
30 April 2012Termination of appointment of George Panayiotou as a director (1 page)
30 April 2012Termination of appointment of Pierakis Panayiotou as a director (1 page)
9 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
5 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Andreas Antoni on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Andreas Antoni on 1 January 2010 (2 pages)
12 April 2010Director's details changed for George Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for George Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Andreas Antoni on 1 January 2010 (2 pages)
12 April 2010Director's details changed for George Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Antonios Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Antonios Panayiotou on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Antonios Panayiotou on 1 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 May 2009Return made up to 16/03/09; full list of members (5 pages)
30 May 2009Return made up to 16/03/09; full list of members (5 pages)
4 February 2009Return made up to 16/03/08; full list of members (5 pages)
4 February 2009Return made up to 16/03/08; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2007Return made up to 16/03/07; full list of members (3 pages)
17 December 2007Return made up to 16/03/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 June 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
6 May 2005Return made up to 12/02/05; full list of members (9 pages)
6 May 2005Return made up to 12/02/05; full list of members (9 pages)
10 March 2005Registered office changed on 10/03/05 from: 88 stoke newington high street london N16 7NY (1 page)
10 March 2005Registered office changed on 10/03/05 from: 88 stoke newington high street london N16 7NY (1 page)
19 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
2 December 2004Company name changed athena lettings LIMITED\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed athena lettings LIMITED\certificate issued on 02/12/04 (2 pages)
23 March 2004Return made up to 12/02/04; full list of members (9 pages)
23 March 2004Return made up to 12/02/04; full list of members (9 pages)
6 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 March 2003Return made up to 12/02/03; full list of members (9 pages)
25 March 2003Return made up to 12/02/03; full list of members (9 pages)
10 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 March 2002Return made up to 12/02/02; full list of members (8 pages)
20 March 2002Return made up to 12/02/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 May 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 February 2001Registered office changed on 06/02/01 from: 90 stoke newington high street london N16 7NY (1 page)
6 February 2001Registered office changed on 06/02/01 from: 90 stoke newington high street london N16 7NY (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
29 February 2000Return made up to 12/02/00; full list of members (7 pages)
29 February 2000Return made up to 12/02/00; full list of members (7 pages)
14 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
14 December 1999Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: 34 hendon lane finchley london N3 1TT (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 34 hendon lane finchley london N3 1TT (1 page)
12 February 1999Incorporation (12 pages)
12 February 1999Incorporation (12 pages)