Company NameTenyo Limited
Company StatusDissolved
Company Number07006303
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameCelik Efraim
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed29 March 2010(6 months, 4 weeks after company formation)
Appointment Duration2 years (closed 24 April 2012)
RoleManager
Country of ResidenceNetherlands
Correspondence Address737 Loosduinseweg
Den Haag
2571 Am
Director NameKemal Gunes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed23 February 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2012)
RoleManager
Country of ResidenceNetherlands
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameErhan Agri
Date of BirthMay 1977 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleManager
Correspondence Address9 Galjoenstraat
Rijswijk
2282 Km
Netherlands
Director NameCornelis Hendricus Johannes Dolle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2010(4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2010)
RoleManager
Country of ResidenceNetherlands
Correspondence Address210d Ballards Lane
London
N3 2NA

Location

Registered Address210d Ballards Lane
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Appointment of Kemal Gunes as a director (2 pages)
23 February 2011Appointment of Kemal Gunes as a director (2 pages)
23 February 2011Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1,000
(3 pages)
23 February 2011Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1,000
(3 pages)
23 February 2011Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1,000
(3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Termination of appointment of Erhan Agri as a director (1 page)
29 March 2010Appointment of Celik Efraim as a director (2 pages)
29 March 2010Termination of appointment of Erhan Agri as a director (1 page)
29 March 2010Appointment of Celik Efraim as a director (2 pages)
4 March 2010Termination of appointment of Cornelis Dolle as a director (1 page)
4 March 2010Termination of appointment of Cornelis Dolle as a director (1 page)
8 January 2010Appointment of Cornelis Hendricus Johannes Dolle as a director (2 pages)
8 January 2010Appointment of Cornelis Hendricus Johannes Dolle as a director (2 pages)
16 December 2009Registered office address changed from C/O Dudley Miles Company Services Limited 27 Holywell Row London EC2A 4JB on 16 December 2009 (1 page)
16 December 2009Registered office address changed from C/O Dudley Miles Company Services Limited 27 Holywell Row London EC2A 4JB on 16 December 2009 (1 page)
3 September 2009Director's change of particulars / erban agri / 03/09/2009 (2 pages)
3 September 2009Director's Change of Particulars / erban agri / 03/09/2009 / Nationality was: turkish, now: british; Forename was: erban, now: erhan; HouseName/Number was: gallioenstraat 9, now: 9; Street was: , now: galjoenstraat (2 pages)
2 September 2009Incorporation (12 pages)
2 September 2009Incorporation (12 pages)