Company NameTenfore Group Limited
Company StatusDissolved
Company Number02342393
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameEURO American Group Public Limited Company

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameSiva Sithamparam Ranjan
NationalityBritish
StatusClosed
Appointed21 March 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 19 August 2003)
RoleAccountant
Correspondence Address91 Aylward Road
Merton Park
London
SW20 9AJ
Director NameGeorge Tsirivakos
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGreek
StatusClosed
Appointed27 June 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 19 August 2003)
RoleCompany Director
Correspondence AddressLohrbergstr 14
63477
Maintal
Germany
Director NameEURO American Group Inc. (Corporation)
StatusClosed
Appointed27 January 1995(5 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 19 August 2003)
Correspondence Address50 Broad Street
Suite 516
New York
Ny10004
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Richard Kuras
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address11 Courtfield Gardens
Ealing
London
W13 0EY
Secretary NameMr Terence Tai Yin Chan
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressFirst Floor Flat 268 West End Lane
London
NW6 1LJ
Secretary NameAndrew Blair
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address20 Conant Mews
London
E1 8RZ
Director NameAndrew Blair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address20 Conant Mews
London
E1 8RZ
Director NameHubert Scharnowski
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed06 December 1994(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 January 1995)
RoleChairman And Ceo
Correspondence AddressSodenerstr 12
63454 Hanau
Germany
Foreign
Director NameVal Snow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1994(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 January 1995)
RoleUs Operations Manager
Correspondence Address1355 N Sandburg Terrace Apt 2308
Chicago Il Cook 60610
Usa
Foreign
Secretary NameHubert Scharnowski
NationalityGerman
StatusResigned
Appointed06 December 1994(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 January 1995)
RoleChairman And Ceo
Correspondence AddressSodenerstr 12
63454 Hanau
Germany
Foreign
Director NameAlexis Charamis
Date of BirthMay 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed24 January 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address6 Em Bemaki Street
Athens
15452
Greece
Secretary NameAlexis Charamis
NationalityBritish
StatusResigned
Appointed13 March 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address5 Milioni Street
Athens
10673
Greece
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed08 July 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Secretary NameMr Jonathan Michael Bloch
NationalitySouth African
StatusResigned
Appointed08 July 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameAndrew Thomas Martin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury Knoll 5 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER

Location

Registered Address4 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46
Current Liabilities£46

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
9 March 2003Return made up to 13/03/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
7 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 2002Application for reregistration from PLC to private (1 page)
7 October 2002Re-registration of Memorandum and Articles (13 pages)
7 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2002Return made up to 13/03/02; full list of members (6 pages)
21 February 2002Full accounts made up to 31 May 2001 (12 pages)
13 August 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 18 phipp street london EC2A 4NU (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 13/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 May 2000 (13 pages)
17 May 2000Return made up to 13/03/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 May 1999 (13 pages)
18 May 1999Company name changed euro american group public limit ed company\certificate issued on 19/05/99 (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 1/3 newton street london WC2B 5EL (1 page)
23 March 1999Return made up to 13/03/99; full list of members (7 pages)
8 October 1998Full accounts made up to 31 May 1998 (14 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Director resigned (1 page)
22 April 1998Return made up to 13/03/98; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
17 December 1997Full accounts made up to 31 May 1997 (13 pages)
11 September 1997Registered office changed on 11/09/97 from: 162 queen victoria street london EC4V 4DB (1 page)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
3 January 1997Full accounts made up to 31 May 1996 (13 pages)
22 April 1996Return made up to 13/03/96; full list of members (4 pages)
6 November 1995Full accounts made up to 31 May 1995 (13 pages)
7 June 1995Return made up to 13/03/95; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)
6 April 1995New secretary appointed (2 pages)