TENALP ONE LIMITED

Register to unlock more data on OkredoRegister

TENALP ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04018777

Incorporation date

20/06/2000

Size

Small

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon21/10/2013
Final Gazette dissolved following liquidation
dot icon21/07/2013
Notice of move from Administration to Dissolution on 2013-07-17
dot icon17/06/2013
Notice of extension of period of Administration
dot icon03/02/2013
Administrator's progress report to 2013-01-18
dot icon21/01/2013
Notice of extension of period of Administration
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Change of name notice
dot icon02/09/2012
Administrator's progress report to 2012-07-18
dot icon11/03/2012
Statement of administrator's proposal
dot icon31/01/2012
Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England on 2012-02-01
dot icon31/01/2012
Appointment of an administrator
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon07/11/2011
Accounts for a small company made up to 2010-09-30
dot icon12/10/2011
Compulsory strike-off action has been suspended
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/07/2011
Appointment of Mr. Joseph Heanen as a secretary
dot icon01/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon10/06/2011
Registered office address changed from Windsor House Trent Valley Road Lichfield Staffordshire WS13 6EU United Kingdom on 2011-06-11
dot icon28/03/2011
Termination of appointment of Christopher Hart as a secretary
dot icon01/09/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Joseph Heanen on 2010-06-01
dot icon31/08/2010
Secretary's details changed for Christopher Hart on 2010-06-01
dot icon31/08/2010
Director's details changed for Mr. Alexander Hugh Geffert on 2010-06-01
dot icon31/08/2010
Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 2010-09-01
dot icon31/08/2010
Registered office address changed from Windsor House Trent Valley Road Lichfield Staffordshire WS13 6EU on 2010-09-01
dot icon28/03/2010
Accounts for a small company made up to 2009-09-30
dot icon19/09/2009
Accounts for a small company made up to 2008-09-30
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2009
Registered office changed on 29/07/2009 from 5 the quadrant coventry CV1 2EL england
dot icon07/07/2009
Return made up to 21/06/09; full list of members
dot icon07/07/2009
Location of debenture register
dot icon07/07/2009
Location of register of members
dot icon07/07/2009
Registered office changed on 08/07/2009 from 5 the quadrant coventry CV1 2EL
dot icon05/05/2009
Registered office changed on 06/05/2009 from 10 cromwell place south kensington london SW7 2JN
dot icon23/03/2009
Director's Change of Particulars / joseph heanen / 24/03/2009 / HouseName/Number was: , now: 24; Street was: no. 3 the roof gardens, now: new cavendish street; Area was: exchange road, now: ; Post Town was: watford, now: london; Post Code was: WD18 0QU, now: W1G 8TX
dot icon04/09/2008
Return made up to 21/06/08; full list of members
dot icon04/09/2008
Location of register of members
dot icon04/09/2008
Director's Change of Particulars / alexander geffert / 06/08/2008 / HouseName/Number was: , now: 85; Street was: willowbank house, now: beverley; Area was: 97 oxford road, now: toothill; Post Town was: uxbridge, now: swindon; Region was: middlesex, now: wiltshire; Post Code was: UB8 1LU, now: SN5 8BN; Country was: , now: england
dot icon13/07/2008
Director's Change of Particulars / joseph heanen / 08/07/2008 / HouseName/Number was: , now: 3 the roof gardens; Street was: willowbank house, now: exchange road; Area was: 97 oxford road, now: ; Post Town was: uxbridge, now: watford; Region was: middlesex, now: hertfordshire; Post Code was: UB8 1LU, now: WD18 0QU
dot icon16/06/2008
Secretary appointed christopher hart
dot icon20/05/2008
Appointment Terminated Secretary graham urquhart
dot icon16/04/2008
Accounts for a small company made up to 2007-09-30
dot icon31/10/2007
Accounts for a small company made up to 2006-09-30
dot icon24/06/2007
Return made up to 21/06/07; full list of members
dot icon21/03/2007
Accounts for a small company made up to 2005-09-30
dot icon22/06/2006
Return made up to 21/06/06; full list of members
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon22/07/2005
Accounts for a small company made up to 2004-09-30
dot icon18/07/2005
Registered office changed on 19/07/05 from: 29 tamworth street lichfield staffordshire WS13 6JP
dot icon18/07/2005
Director resigned
dot icon27/06/2005
Return made up to 21/06/05; full list of members
dot icon27/06/2005
Location of register of members address changed
dot icon30/01/2005
Director resigned
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Accounts for a small company made up to 2003-09-30
dot icon05/10/2004
Full accounts made up to 2002-06-30
dot icon22/07/2004
Return made up to 21/06/04; full list of members
dot icon26/05/2004
Director's particulars changed
dot icon19/10/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon09/07/2003
Return made up to 21/06/03; full list of members
dot icon25/01/2003
Full accounts made up to 2001-06-30
dot icon21/07/2002
Return made up to 21/06/02; full list of members
dot icon17/07/2001
Return made up to 21/06/01; full list of members
dot icon09/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Registered office changed on 30/03/01 from: planet ice pershore street birmingham west midlands B5 4RW
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed
dot icon29/06/2000
Registered office changed on 30/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon20/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heanen, Joseph
Director
16/06/2005 - Present
34
Geffert, Alexander Hugh
Director
16/06/2005 - Present
46
Petrouis, Michael
Director
21/06/2000 - 16/06/2005
91
RM NOMINEES LIMITED
Nominee Director
20/06/2000 - 20/06/2000
2323
Rm Registrars Limited
Nominee Secretary
20/06/2000 - 20/06/2000
2792

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TENALP ONE LIMITED

TENALP ONE LIMITED is an(a) Dissolved company incorporated on 20/06/2000 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TENALP ONE LIMITED?

toggle

TENALP ONE LIMITED is currently Dissolved. It was registered on 20/06/2000 and dissolved on 21/10/2013.

Where is TENALP ONE LIMITED located?

toggle

TENALP ONE LIMITED is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does TENALP ONE LIMITED do?

toggle

TENALP ONE LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for TENALP ONE LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved following liquidation.