UKBizDB.co.uk

ATHINA CATERERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Athina Caterers Limited. The company was founded 7 years ago and was given the registration number 10321137. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ATHINA CATERERS LIMITED
Company Number:10321137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 2016
End of financial year:30 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director23 February 2018Active
The Studio, St Nicholas Close, Elstree, England, WD23 4UD

Director09 August 2016Active
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director09 August 2016Active
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director26 September 2017Active

People with Significant Control

Mr Christopher Papachristoforou
Notified on:26 September 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Peter Hyde
Notified on:09 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Michael Cowan
Notified on:09 August 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:The Studio, St Nicholas Close, Elstree, England, WD23 4UD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2020-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-05-09Accounts

Change account reference date company previous shortened.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.