About

Registered Number: 07990264
Date of Incorporation: 14/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: 35 Great St Helen's, London, EC3A 6AP,

 

Tendril Networks Uk Ltd was registered on 14 March 2012, it's status at Companies House is "Dissolved". There are 4 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNZE, Jaylene Michelle 14 March 2018 - 1
TUCK, Adrian Christopher 14 March 2012 - 1
MARMOLEJO, Amy Spandau 05 December 2012 27 February 2018 1
RAYNER, David John 14 March 2012 05 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 05 April 2017
CH04 - Change of particulars for corporate secretary 24 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 16 March 2016
AP04 - Appointment of corporate secretary 16 March 2016
AD01 - Change of registered office address 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP04 - Appointment of corporate secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
CH04 - Change of particulars for corporate secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
RESOLUTIONS - N/A 01 August 2012
MEM/ARTS - N/A 01 August 2012
RESOLUTIONS - N/A 31 July 2012
MEM/ARTS - N/A 31 July 2012
AA01 - Change of accounting reference date 18 April 2012
NEWINC - New incorporation documents 14 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.