TENTELENI

Register to unlock more data on OkredoRegister

TENTELENI

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06187042

Incorporation date

27/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

28 Castle Mews St. Thomas Street, Oxford OX1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2020
Voluntary strike-off action has been suspended
dot icon26/05/2020
First Gazette notice for voluntary strike-off
dot icon18/05/2020
Application to strike the company off the register
dot icon28/03/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/03/2019
Termination of appointment of Isla Rose Perry as a director on 2018-06-04
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of David Edward Searle as a director on 2018-07-09
dot icon16/07/2018
Termination of appointment of Sanjay Kunal Bowry as a director on 2018-07-09
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon11/01/2018
Appointment of Miss Lucy Killoch as a secretary on 2017-10-21
dot icon11/01/2018
Appointment of Miss Lucy Killoch as a director on 2017-10-21
dot icon11/01/2018
Termination of appointment of Akida Charlene Dorothy Modupe John-Ambrose as a director on 2017-06-05
dot icon11/01/2018
Termination of appointment of Jasmin Hin-Wah Cheung as a director on 2017-10-22
dot icon21/08/2017
Termination of appointment of Akida Charlene Dorothy Modupe John-Ambrose as a secretary on 2017-06-05
dot icon21/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Registered office address changed from 10 Queen Street Place London EC4R 1BE to 28 Castle Mews St. Thomas Street Oxford OX1 1JR on 2017-08-21
dot icon05/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/03/2017
Termination of appointment of Claire Vanessa Harlow as a director on 2017-02-28
dot icon10/03/2017
Termination of appointment of Georgia O'connor as a director on 2016-09-26
dot icon10/03/2017
Termination of appointment of Monique Davina Green as a director on 2016-09-26
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr Alan Thomas Robertson as a director on 2015-04-04
dot icon24/08/2016
Appointment of Miss Georgia O'connor as a director on 2016-02-13
dot icon23/08/2016
Secretary's details changed for Miss Akida John-Ambrose on 2016-04-04
dot icon23/08/2016
Appointment of Miss Akida John-Ambrose as a secretary on 2016-04-04
dot icon23/08/2016
Termination of appointment of Claire Vanessa Harlow as a secretary on 2016-04-04
dot icon23/08/2016
Appointment of Ms Akida Charlene Dorothy Modupe John-Ambrose as a director on 2016-04-04
dot icon28/03/2016
Annual return made up to 2016-03-27 no member list
dot icon28/03/2016
Termination of appointment of Kate Marie Varley as a director on 2016-02-13
dot icon28/03/2016
Termination of appointment of Holly Ann Smith as a director on 2016-02-13
dot icon28/03/2016
Termination of appointment of Adam Edwin John Buckler as a director on 2016-02-13
dot icon04/10/2015
Appointment of Mr David Edward Searle as a director on 2015-09-14
dot icon04/10/2015
Director's details changed for Mr Sanjay Bowry on 2015-09-14
dot icon04/10/2015
Appointment of Miss Monique Davina Green as a director on 2015-09-14
dot icon04/10/2015
Appointment of Ms Isla Rose Perry as a director on 2015-09-14
dot icon04/10/2015
Appointment of Mr Sanjay Bowry as a director on 2015-09-14
dot icon04/10/2015
Termination of appointment of Julie Elizabeth Morris as a director on 2015-08-01
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/08/2015
Appointment of Mr James Kiefer Fletcher as a director on 2015-08-02
dot icon10/07/2015
Termination of appointment of Jonathan Philip Tostevin as a director on 2015-04-13
dot icon30/03/2015
Annual return made up to 2015-03-27 no member list
dot icon30/03/2015
Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE
dot icon08/02/2015
Appointment of Miss Kate Marie Varley as a director on 2014-08-11
dot icon08/02/2015
Appointment of Mr Adam Edwin John Buckler as a director on 2015-01-17
dot icon08/02/2015
Termination of appointment of Robert Slinn as a director on 2015-01-17
dot icon08/02/2015
Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2015-02-08
dot icon08/12/2014
Termination of appointment of Claudia Francesca Gilham as a director on 2014-11-29
dot icon08/12/2014
Termination of appointment of Amy Louise Sunderland as a director on 2014-11-29
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/08/2014
Appointment of Ms Hannah Ward as a director on 2014-08-11
dot icon28/08/2014
Appointment of Ms Jasmin Hin-Wah Cheung as a director on 2014-08-11
dot icon22/08/2014
Termination of appointment of Elizabeth Mary Guinness as a director on 2014-05-04
dot icon29/03/2014
Annual return made up to 2014-03-27 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/08/2013
Appointment of Miss Amy Louise Sunderland as a director
dot icon10/08/2013
Appointment of Miss Elizabeth Mary Guinness as a director
dot icon06/08/2013
Termination of appointment of Kim Hawkins as a director
dot icon06/08/2013
Termination of appointment of Kaushika Soni as a director
dot icon02/04/2013
Annual return made up to 2013-03-27 no member list
dot icon23/03/2013
Termination of appointment of Sarah Witts as a director
dot icon23/03/2013
Termination of appointment of Thomas Wells as a director
dot icon23/03/2013
Termination of appointment of Champa Patel as a director
dot icon23/03/2013
Termination of appointment of Sarah Guest as a director
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-27 no member list
dot icon10/04/2012
Appointment of Miss Claire Vanessa Harlow as a secretary
dot icon10/04/2012
Register inspection address has been changed from C/O Sarah Witts 22 Orwell Road London E13 9DH United Kingdom
dot icon10/04/2012
Termination of appointment of Thomas Wells as a secretary
dot icon05/03/2012
Appointment of Miss Holly Ann Smith as a director
dot icon05/03/2012
Director's details changed for Mrs Shika Soni on 2012-01-14
dot icon01/03/2012
Appointment of Mr Robert Slinn as a director
dot icon21/02/2012
Director's details changed for Dr Champa Patel on 2012-01-14
dot icon20/02/2012
Appointment of Mr Jonathan Philip Tostevin as a director
dot icon20/02/2012
Appointment of Dr Julie Elizabeth Morris as a director
dot icon20/02/2012
Director's details changed for Mr Kim Ray Hawkins on 2012-01-14
dot icon20/02/2012
Director's details changed for Dr Thomas Phillip Wells on 2012-01-14
dot icon20/02/2012
Appointment of Mrs Shika Soni as a director
dot icon20/02/2012
Director's details changed for Sarah Caroline Jane Guest on 2012-01-14
dot icon20/02/2012
Termination of appointment of Sarah Waymouth as a director
dot icon19/02/2012
Director's details changed for Kim Ray Hawkins on 2012-01-14
dot icon19/02/2012
Director's details changed for Sarah Caroline Jane Guest on 2012-01-14
dot icon19/02/2012
Director's details changed for Claudia Francesca Gilham on 2012-01-14
dot icon19/02/2012
Termination of appointment of Sarah Waymouth as a director
dot icon19/02/2012
Termination of appointment of Christopher Leighton-Davies as a director
dot icon19/02/2012
Termination of appointment of Clara Handler as a director
dot icon19/02/2012
Secretary's details changed for Dr Thomas Phillip Wells on 2012-01-14
dot icon19/02/2012
Appointment of Ms Claire Vanessa Harlow as a director
dot icon19/12/2011
Director's details changed for Mr Thomas Phillip Wells on 2011-12-17
dot icon17/12/2011
Secretary's details changed for Mr Thomas Phillip Wells on 2011-12-17
dot icon17/12/2011
Register inspection address has been changed from C/O Tom Wells Flat 16 Groome House 16 Black Prince Road London SE11 6HY
dot icon12/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-27 no member list
dot icon21/03/2011
Appointment of Miss Sarah Witts as a director
dot icon02/02/2011
Appointment of Dr Champa Patel as a director
dot icon01/02/2011
Termination of appointment of Philip Waymouth as a director
dot icon01/02/2011
Termination of appointment of Benjamin Rattenbury as a director
dot icon01/02/2011
Termination of appointment of Shona Mccredie as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/05/2010
Director's details changed for Sarah Stella Waymouth on 2010-05-31
dot icon31/05/2010
Director's details changed for Philip James Waymouth on 2010-05-31
dot icon09/04/2010
Annual return made up to 2010-03-27 no member list
dot icon09/04/2010
Director's details changed for Benjamin Lucca Rattenbury on 2010-01-01
dot icon09/04/2010
Director's details changed for Philip James Waymouth on 2010-01-01
dot icon09/04/2010
Director's details changed for Sarah Stella Waymouth on 2010-01-01
dot icon09/04/2010
Director's details changed for Christopher John Leighton-Davies on 2010-01-01
dot icon09/04/2010
Director's details changed for Kim Ray Hawkins on 2010-01-01
dot icon09/04/2010
Director's details changed for Shona Penman Mccredie on 2010-01-01
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon29/01/2010
Appointment of Clara Handler as a director
dot icon29/01/2010
Appointment of Sarah Caroline Jane Guest as a director
dot icon29/01/2010
Appointment of Claudia Francesca Gilham as a director
dot icon25/01/2010
Appointment of Mr Thomas Phillip Wells as a secretary
dot icon25/01/2010
Termination of appointment of Philip Chessum as a director
dot icon25/01/2010
Termination of appointment of Sarah Waymouth as a secretary
dot icon25/01/2010
Director's details changed for Thomas Phillip Wells on 2010-01-16
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed christopher john leighton-davies
dot icon16/04/2009
Annual return made up to 27/03/09
dot icon16/04/2009
Appointment terminated director richard brock
dot icon24/03/2009
Director appointed benjamin lucca rattenbury
dot icon11/03/2009
Director appointed kim ray hawkins
dot icon11/03/2009
Director appointed thomas phillip wells
dot icon19/01/2009
Director's change of particulars / philip chessum / 18/01/2009
dot icon19/01/2009
Appointment terminated director sarah waymouth
dot icon19/01/2009
Appointment terminated director rajit gholap
dot icon19/01/2009
Appointment terminated director matthias rosenberg
dot icon19/01/2009
Appointment terminated secretary waymouth sarah
dot icon19/01/2009
Appointment terminated secretary andrew guise
dot icon17/09/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon05/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon05/08/2008
Accounting reference date shortened from 26/09/2008 to 31/05/2008
dot icon24/06/2008
Accounting reference date extended from 31/03/2008 to 26/09/2008
dot icon03/06/2008
Director and secretary's change of particulars / sarah waymouth / 12/05/2008
dot icon03/06/2008
Director and secretary appointed sarah stella waymouth
dot icon03/06/2008
Director appointed richard brock
dot icon02/05/2008
Appointment terminated director andrew guise
dot icon29/04/2008
Secretary appointed waymouth sarah
dot icon22/04/2008
Annual return made up to 27/03/08
dot icon22/04/2008
Appointment terminated director sally dempsey
dot icon22/04/2008
Appointment terminated director joel busher
dot icon22/04/2008
Director's change of particulars / sarah waymouth / 20/04/2008
dot icon12/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
Certificate of change of name
dot icon27/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waymouth, Sarah Stella
Director
12/05/2008 - 14/01/2012
3
Waymouth, Sarah Stella
Director
27/03/2007 - 31/12/2008
3
Green, Monique Davina
Director
14/09/2015 - 26/09/2016
4
Bowry, Sanjay Kunal
Director
14/09/2015 - 09/07/2018
7
Robertson, Alan Thomas
Director
04/04/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TENTELENI

TENTELENI is an(a) Dissolved company incorporated on 27/03/2007 with the registered office located at 28 Castle Mews St. Thomas Street, Oxford OX1 1JR. There are currently 5 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 TENTELENI?

toggle

TENTELENI is currently Dissolved. It was registered on 27/03/2007 and dissolved on 06/10/2020.

Where is TENTELENI located?

toggle

TENTELENI is registered at 28 Castle Mews St. Thomas Street, Oxford OX1 1JR.

What does TENTELENI do?

toggle

TENTELENI operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for TENTELENI?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.