Liquidation
Company Information for ATHENE IP DEVELOPMENT LIMITED
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
10384311
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATHENE IP DEVELOPMENT LIMITED | ||
Legal Registered Office | ||
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR | ||
Previous Names | ||
|
Company Number | 10384311 | |
---|---|---|
Company ID Number | 10384311 | |
Date formed | 2016-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | ||
Return next due | 18/10/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-06 04:35:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEEPAK RAJAN |
||
TAB SHANAFELT |
||
WILLIAM WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/20 FROM 3rd Floor Wework Aviation House 125 Kingsway London WC2B 6NH | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED MR ADAM CLEMENS LAING | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/19 FROM 7-8 Stratford Place London W1C 1AY | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MS NATASHA SCOTLAND COURCY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK RAJAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/12/17 STATEMENT OF CAPITAL;GBP 555001 | |
SH01 | 14/12/17 STATEMENT OF CAPITAL GBP 555001.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
PSC07 | CESSATION OF CLIFFORD CHANCE NOMINEES LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHENE HOLDING LTD | |
PSC07 | CESSATION OF CLIFFORD CHANCE NOMINEES LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHENE HOLDING LTD | |
AP01 | DIRECTOR APPOINTED WILLIAM WHEELER | |
AP01 | DIRECTOR APPOINTED TAB SHANAFELT | |
AP01 | DIRECTOR APPOINTED DEEPAK RAJAN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
TM02 | Termination of appointment of Tmf Corporate Administration Services Limited on 2017-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
RES15 | CHANGE OF NAME 27/07/2017 | |
CERTNM | Company name changed hostahaven LIMITED\certificate issued on 27/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-03-19 |
Resolution | 2020-03-19 |
Appointmen | 2020-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ATHENE IP DEVELOPMENT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ATHENE IP DEVELOPMENT LIMITED | Event Date | 2020-03-19 |
Initiating party | Event Type | Resolution | |
Defending party | ATHENE IP DEVELOPMENT LIMITED | Event Date | 2020-03-19 |
Initiating party | Event Type | Appointmen | |
Defending party | ATHENE IP DEVELOPMENT LIMITED | Event Date | 2020-03-19 |
Company Number: 10384311 Name of Company: ATHENE IP DEVELOPMENT LIMITED Nature of Business: Dormant Company Type of Liquidation: Members' Voluntary Liquidation Registered office: 1 Bridgewater Place,… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |