Company NameTenon Company Secretaries Limited
Company StatusDissolved
Company Number04203451
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameSynergy Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Charles Crouch
NationalityBritish
StatusClosed
Appointed17 October 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Woods
The Street
Wonersh
Surrey
GU5 0PG
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2002(12 months after company formation)
Appointment Duration6 years, 4 months (closed 09 September 2008)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Woods
The Street
Wonersh
Surrey
GU5 0PG
Director NameMr Andrew Paul Raynor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Ollerton Road
Little Carlton
Newark
Nottinghamshire
NG23 6BX
Director NameJeremy Marc Furniss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Devonshire Mews South
London
W1N 1LA
Director NameMr Barrie Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleExecutive Chairman
Correspondence AddressCampbell House
Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RQ
Secretary NameJeremy Marc Furniss
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Devonshire Mews South
London
W1N 1LA
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 April 2002)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
4 June 2007Return made up to 23/04/07; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 May 2006Return made up to 23/04/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 66 chiltern street london W1U 4GB (1 page)
30 June 2005Return made up to 23/04/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 May 2004Return made up to 23/04/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 July 2003Registered office changed on 14/07/03 from: 28 dover street london W1X 3PA (1 page)
1 May 2003Return made up to 23/04/03; full list of members (7 pages)
24 February 2003Director resigned (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 August 2002Registered office changed on 15/08/02 from: first floor 28-29 dover street london W1X 3PE (1 page)
21 June 2002New director appointed (4 pages)
30 May 2002New director appointed (2 pages)
14 May 2002Return made up to 23/04/02; full list of members (7 pages)
25 April 2002Director resigned (1 page)
2 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: 15 adam street london WC2N 6RJ (1 page)
25 October 2001New director appointed (5 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (4 pages)
25 October 2001New secretary appointed (3 pages)