About

Registered Number: 03937116
Date of Incorporation: 01/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 37 Townsend Road, Tiddington, Warwickshire, CV37 7DE

 

Tenara Ltd was registered on 01 March 2000 with its registered office in Warwickshire, it has a status of "Dissolved". The companies directors are listed as Clark, Errol Desmond, Hadjiyiannis, George Ioannou, Dr. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Errol Desmond 09 November 2000 09 April 2004 1
HADJIYIANNIS, George Ioannou, Dr 25 September 2000 10 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 16 May 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 04 May 2003
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 03 January 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2001
395 - Particulars of a mortgage or charge 15 August 2001
363s - Annual Return 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2000
CERTNM - Change of name certificate 04 August 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
MEM/ARTS - N/A 14 March 2000
RESOLUTIONS - N/A 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.