Company NameTenau Limited
Company StatusDissolved
Company Number03703499
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGianpiero Nosenzo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleManaging Director
Correspondence AddressVia Pecchio
1
Milan
Foreign
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 5
15 Montagu Square
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1,373
Net Worth-£11,792
Current Liabilities£12,060

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
9 September 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 September 2005Total exemption full accounts made up to 31 December 2002 (7 pages)
28 July 2005Registered office changed on 28/07/05 from: 2 babmaes street london SW1Y 6NT (1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Secretary resigned (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
2 May 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
5 March 2003Return made up to 28/01/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
17 January 2002Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 February 2001Return made up to 28/01/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 March 2000Return made up to 28/01/00; full list of members (6 pages)
20 September 1999Secretary's particulars changed (1 page)
22 February 1999New director appointed (2 pages)
6 February 1999Ad 28/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)