Company NameTenderbest Limited
Company StatusDissolved
Company Number03367939
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarc Jon Morgan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(1 month after company formation)
Appointment Duration7 years, 6 months (closed 14 December 2004)
RoleImport-Export
Correspondence Address12 Rue Robert Giraudineau
Vincennes
94300
France
Secretary NameMarc Jon Morgan
NationalityBritish
StatusClosed
Appointed10 June 1997(1 month after company formation)
Appointment Duration7 years, 6 months (closed 14 December 2004)
RoleImport-Export
Correspondence Address12 Rue Robert Giraudineau
Vincennes
94300
France
Director NameMadame Odette Dejouet
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed31 December 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address12 Rue Robert Giraudeneau
Vincennes
94300
France
Director NameIsabelle Riviere
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1997(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2002)
RoleImporter/Exporter
Correspondence AddressChemin Saint Trophime
13210
St Remy De Provence
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressM E D Medway House
103 Shepherds Bush Road
London
W6 7LP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,367
Cash£363
Current Liabilities£48,040

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2004Application for striking-off (1 page)
1 June 2004Registered office changed on 01/06/04 from: med medway house 103 shepherds bush road london W6 7LP (1 page)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 09/05/03; full list of members (7 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
15 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 May 2002Return made up to 09/05/02; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 August 2000Registered office changed on 10/08/00 from: c/o chethams 64 baker street london W1M 1DJ (1 page)
14 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Return made up to 09/05/99; no change of members (6 pages)
18 April 1999Accounts for a small company made up to 31 October 1998 (13 pages)
26 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1997Registered office changed on 19/06/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)