Company NameAthena Recruitment Limited
Company StatusDissolved
Company Number04176231
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian Ezra
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleConsultant
Correspondence Address38 Upper Brook Street
London
W1Y 1PE
Secretary NameElizabeth Ezra
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address38 Upper Brook Street
London
W1Y 1PE
Director NameNicole Abigail France Wise
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleConsultant
Correspondence Address188 St Paul's Road
Islington
London
N1 2LL
Secretary NameNicole Abigail France Wise
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleConsultant
Correspondence Address188 St Paul's Road
Islington
London
N1 2LL
Secretary NameLisa Benton
NationalityBritish
StatusResigned
Appointed30 January 2002(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 27 December 2002)
RoleCompany Director
Correspondence Address56 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address16 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
12 October 2005Application for striking-off (1 page)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 June 2005Return made up to 09/03/05; full list of members (2 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Return made up to 09/03/04; full list of members (6 pages)
21 March 2003Return made up to 09/03/03; full list of members (6 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2002Return made up to 09/03/02; full list of members (6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
28 November 2001Ad 19/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 2001Registered office changed on 08/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
9 March 2001Incorporation (14 pages)