About

Registered Number: 03157898
Date of Incorporation: 12/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (5 years and 1 month ago)
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Tenax Ltd was setup in 1996, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed as Wells, Nicholas Charles, Wells, Penelope Ann Broadhurst, Smith, Janet Irvine for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Penelope Ann Broadhurst 13 February 1996 - 1
SMITH, Janet Irvine 13 February 1996 15 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Nicholas Charles 15 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
LIQ13 - N/A 04 December 2018
AD01 - Change of registered office address 11 May 2018
RESOLUTIONS - N/A 01 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2018
LIQ01 - N/A 01 May 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 January 2016
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 December 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 01 June 2010
AP03 - Appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
287 - Change in situation or address of Registered Office 21 February 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.