Company NameThendros Advisory Limited
Company StatusDissolved
Company Number06686664
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameTripi Ltd

Business Activity

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

Directors

Director NameMr Harilampos Tefoglou
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed31 January 2009(5 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Crouch Hall Road
London
N8 8HH
Director NameMr John Grant Gilmour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ship House
33 Battersea Square
London
SW11 3RA
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address70 Conduit St
London
W1S 2GF

Location

Registered Address4th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Harilampos Tefoglou
50.00%
Ordinary
50 at £1Thomas Boettcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£250
Cash£2,642
Current Liabilities£3,282

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (4 pages)
17 September 2012Application to strike the company off the register (4 pages)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 4th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 2nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(3 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(3 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2010Director's details changed for Harilampos Tefoglou on 2 September 2010 (2 pages)
9 September 2010Director's details changed for Harilampos Tefoglou on 2 September 2010 (2 pages)
9 September 2010Director's details changed for Harilampos Tefoglou on 2 September 2010 (2 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
12 March 2010Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
16 February 2009Appointment Terminated Director john gilmour (1 page)
16 February 2009Director appointed harilampos tefoglou (2 pages)
16 February 2009Appointment terminated director john gilmour (1 page)
16 February 2009Director appointed harilampos tefoglou (2 pages)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
15 September 2008Company name changed tripi LTD\certificate issued on 18/09/08 (2 pages)
15 September 2008Company name changed tripi LTD\certificate issued on 18/09/08 (2 pages)
2 September 2008Incorporation (32 pages)
2 September 2008Incorporation (32 pages)