Company NameAthena Business Consultancy Limited
Company StatusDissolved
Company Number07972053
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameOmprakash Hemrajani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
302 A Bath Road
Hounslow
Middlesex
TW4 7DN

Location

Registered Address302a Bath Road
Hounslow
TW4 7DN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

100 at £1Omprakash Hemrajani
100.00%
Ordinary

Financials

Year2014
Net Worth£473
Cash£415
Current Liabilities£3,649

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 November 2013 (1 page)
2 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2012Incorporation (36 pages)
1 March 2012Incorporation (36 pages)