Company NameTotal Management Athena Limited
Company StatusDissolved
Company Number06426717
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ignacio Somodevilla
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed17 April 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 29 May 2012)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressEurolink Business Centre Office B:14
49 Effra Road
London
SW2 1BZ
Director NameMr Tony Mugoh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityKenyan
StatusResigned
Appointed07 December 2009(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 2010)
RoleBusinessman
Country of ResidenceKenya
Correspondence AddressEurolink Business Centre Office B:14
49 Effra Road
London
SW2 1BZ
Director NameGBA Nominee Sec (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address2nd Floor
145-157 St. John Street
London
EC1V 4PY
Secretary NameLa Secretaire UK Ltd (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressEurolink Business Centre
Office 29b 49 Effra Road
London
SW2 1BZ

Location

Registered AddressEurolink Business Centre Office B:14
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,319
Current Liabilities£4,319

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Application to strike the company off the register (3 pages)
2 February 2012Application to strike the company off the register (3 pages)
13 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(3 pages)
13 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(3 pages)
16 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
17 April 2010Appointment of Mr Ignacio Somodevilla as a director (2 pages)
17 April 2010Appointment of Mr Ignacio Somodevilla as a director (2 pages)
17 April 2010Termination of appointment of Tony Mugoh as a director (1 page)
17 April 2010Termination of appointment of Tony Mugoh as a director (1 page)
29 March 2010Registered office address changed from 10 Riverside Yard , Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 10 Riverside Yard , Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 29 March 2010 (1 page)
12 January 2010Termination of appointment of La Secretaire Uk Ltd as a secretary (1 page)
12 January 2010Termination of appointment of Gba Nominee Sec as a director (1 page)
12 January 2010Appointment of Mr Tony Mugoh as a director (2 pages)
12 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Gba Nominee Sec as a director (1 page)
12 January 2010Appointment of Mr Tony Mugoh as a director (2 pages)
12 January 2010Termination of appointment of La Secretaire Uk Ltd as a secretary (1 page)
22 January 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
21 January 2009Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ (1 page)
21 January 2009Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ (1 page)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from eurolink business centre office 29B, 49 effra road london SW2 1BZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from eurolink business centre office 29B, 49 effra road london SW2 1BZ (1 page)
14 November 2007Incorporation (13 pages)
14 November 2007Incorporation (13 pages)