Company NameTenwith Limited
DirectorChristopher David Voice
Company StatusDissolved
Company Number03306026
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher David Voice
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressLantinning Marklye Lane
Rushlake Green
Heathfield
East Sussex
TN21 9PN
Secretary NameFiona Helen Voice-Joyce
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressLantinning Marklye Lane
Rushlake Green
Heathfield
East Sussex
TN21 9PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBaker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Registered office changed on 25/08/98 from: nile house nile street brighton east sussex BN1 1LA (1 page)
24 August 1998Appointment of a voluntary liquidator (2 pages)
24 August 1998Statement of affairs (17 pages)
24 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
15 April 1998Registered office changed on 15/04/98 from: 1 gildredge road eastbourne east sussex BN21 4RD (1 page)
20 February 1998Return made up to 22/01/98; full list of members (6 pages)
22 January 1998£ nc 100/50000 07/07/97 (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1998Ad 07/07/97--------- £ si 9335@1=9335 £ ic 2/9337 (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1997Registered office changed on 14/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 March 1997Particulars of mortgage/charge (3 pages)
22 January 1997Incorporation (16 pages)