Company NameAthena Design And Print Limited
Company StatusDissolved
Company NumberSC361302
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMiss Vicki O'Hare
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Blacktongue Farm
Greengairs
ML6 7TX
Scotland

Location

Registered AddressLomond Suite Ellismuir House, Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

2 at £1Vicki O'hare
100.00%
Ordinary

Financials

Year2014
Net Worth£4,357
Cash£1,020
Current Liabilities£22,873

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
30 October 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(3 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(3 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 18 November 2011 (1 page)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
16 June 2009Incorporation (18 pages)
16 June 2009Incorporation (18 pages)