Company NameTenet Software Limited
Company StatusDissolved
Company Number04407250
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameBroadarena Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Duncan Robertson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 June 2009)
RoleChief Financial Officer
Correspondence Address3460 Hillview Avenue
Palo Alto
California Ca 94304
United States
Director NameShawn Marie Soderberg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 June 2009)
RoleGeneral Councel
Correspondence Address3460 Hillview Avenue
Palo Alto
California Ca 94304
United States
Secretary NameShawn Marie Soderberg
NationalityAmerican
StatusClosed
Appointed28 November 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 June 2009)
RoleGeneral Councel
Correspondence Address3460 Hillview Avenue
Palo Alto
California Ca 94304
United States
Director NameRajendra Kumar Misra
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2002(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressD-706 Raheja Residency 3rd Block
Kormangala
Bangalore 506 034
Foreign
Secretary NameNarayana Bhat Jagadeesh
NationalityBritish
StatusResigned
Appointed03 April 2002(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressNo 24 1st Main Road
Venkataragapuram
Pg Halli
Bangalore 560 003
Foreign
Director NameManoranjan Mohapatra
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2004(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressC-121
Belvedre Tower
Dlf Phase 11
Gurgaon
India
Secretary NameJasmeet Singh Thakral
NationalityBritish
StatusResigned
Appointed28 October 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 December 2006)
RoleCompany Director
Correspondence AddressN-13 New Prasad Nagar
Dda Mig Flats
New Delhi
110005
India
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,097
Current Liabilities£12,097

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
14 November 2008Secretary appointed shawn marie soderberg logged form (2 pages)
6 November 2008Director appointed shawn marie soderberg logged form (2 pages)
8 October 2008Return made up to 02/04/07; full list of members (5 pages)
7 October 2008Return made up to 02/04/08; full list of members (5 pages)
20 August 2008Director appointed ian duncan robertson (2 pages)
20 August 2008Director and secretary appointed shawn marie soderberg (2 pages)
20 August 2008Appointment terminated secretary jasmeet thakral (1 page)
20 August 2008Appointment terminated director manoranjan mohapatra (1 page)
8 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006Memorandum and Articles of Association (13 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
28 December 2005Full accounts made up to 31 March 2005 (13 pages)
7 April 2005Return made up to 02/04/05; full list of members (2 pages)
5 April 2005Director's particulars changed (1 page)
25 January 2005New secretary appointed (1 page)
24 January 2005Secretary resigned (1 page)
24 August 2004Full accounts made up to 31 March 2004 (13 pages)
5 May 2004Return made up to 02/04/04; full list of members (2 pages)
28 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 May 2003Return made up to 02/04/03; full list of members (5 pages)
2 June 2002Ad 03/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Registered office changed on 15/04/02 from: 12 york gate london NW1 4QS (1 page)
11 April 2002Registered office changed on 11/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
8 April 2002£ nc 1000/100000 03/04/02 (1 page)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002Company name changed broadarena LIMITED\certificate issued on 04/04/02 (2 pages)
2 April 2002Incorporation (17 pages)