About

Registered Number: 06690040
Date of Incorporation: 05/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Tenens House Kingfisher Business Park, London Road Thrupp, Stroud, Gloucestershire, GL5 2BY

 

Based in Gloucestershire, Howard Tenens Associates Ltd was registered on 05 September 2008, it has a status of "Dissolved". The organisation has only one director listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BPE SECRETARIES LIMITED 05 September 2008 16 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 12 September 2017
DS02 - Withdrawal of striking off application by a company 26 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 20 June 2017
CS01 - N/A 11 October 2016
MR01 - N/A 12 September 2016
AA - Annual Accounts 06 July 2016
TM02 - Termination of appointment of secretary 14 April 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 03 July 2015
RESOLUTIONS - N/A 28 November 2014
AR01 - Annual Return 08 October 2014
MR01 - N/A 03 October 2014
MR01 - N/A 30 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 21 April 2010
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 17 January 2010
363a - Annual Return 02 October 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 August 2009
395 - Particulars of a mortgage or charge 03 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
CERTNM - Change of name certificate 24 April 2009
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 25 September 2014 Outstanding

N/A

Debenture 29 May 2009 Outstanding

N/A

Charge 15 September 2008 Outstanding

N/A

Charge 15 September 2008 Outstanding

N/A

Charge 16 February 2007 Outstanding

N/A

Charge 06 October 2000 Outstanding

N/A

Charge 17 January 2000 Outstanding

N/A

Charge 25 April 1990 Outstanding

N/A

Charge 25 April 1990 Outstanding

N/A

Charge 25 April 1990 Outstanding

N/A

Charge 25 April 1990 Outstanding

N/A

Charge 25 April 1990 Outstanding

N/A

Charge 25 April 1990 Outstanding

N/A

Charge 24 November 1989 Outstanding

N/A

Further guarantee and debenture 01 March 1984 Outstanding

N/A

Guarantee & debenture 01 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.