Company NameAthena Flights & Holidays Limited
DirectorAnastasia Paraskeva
Company StatusDissolved
Company Number04206968
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameWadebeck Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAnastasia Paraskeva
Date of BirthApril 1952 (Born 72 years ago)
NationalityGreek
StatusCurrent
Appointed11 May 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleTravel Operator
Correspondence Address33 Southwick Street
London
W2 1JQ
Secretary NameMr John Psarias
NationalityBritish
StatusCurrent
Appointed11 May 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameTimothy John Howard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2003)
RoleManagement Consultant
Correspondence Address6 Highgate Avenue
Walsall
WS1 3BH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Statement of affairs (5 pages)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
16 September 2004Registered office changed on 16/09/04 from: 33 southwick street london W2 1JQ (1 page)
16 July 2004Return made up to 26/04/04; full list of members (5 pages)
21 January 2004Full accounts made up to 30 June 2003 (11 pages)
21 January 2004Ad 31/12/03--------- £ si 18000@1=18000 £ ic 78000/96000 (2 pages)
21 January 2004£ nc 80000/98000 31/12/03 (1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2003Return made up to 26/04/03; full list of members (5 pages)
7 March 2003Director resigned (1 page)
31 December 2002Ad 13/12/02--------- £ si 18000@1=18000 £ ic 60000/78000 (2 pages)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Nc inc already adjusted 13/12/02 (2 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
14 May 2002Return made up to 26/04/02; full list of members (5 pages)
9 April 2002Ad 04/01/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
9 April 2002Nc inc already adjusted 04/01/02 (3 pages)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2001New director appointed (2 pages)
15 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
15 June 2001Ad 11/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Registered office changed on 25/05/01 from: 55 po box 7 spa road london SE16 3QQ (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Memorandum and Articles of Association (12 pages)
25 May 2001£ nc 100/50000 11/05/01 (1 page)
25 May 2001Director resigned (1 page)
16 May 2001Company name changed wadebeck LIMITED\certificate issued on 16/05/01 (2 pages)