About

Registered Number: 07200603
Date of Incorporation: 24/03/2010 (14 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O SHAW GIBBS INSOLVENCY LIMITED, 264 Banbury Road, Oxford, OX2 7DY

 

Founded in 2010, Tenhurst Ltd are based in Oxford. The companies director is listed as Chamberlain, Lloyd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Lloyd 14 December 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
RESOLUTIONS - N/A 28 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2020
LIQ02 - N/A 28 May 2020
CS01 - N/A 09 April 2020
SH01 - Return of Allotment of shares 19 February 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 04 April 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AP01 - Appointment of director 14 December 2018
CS01 - N/A 16 May 2018
MR05 - N/A 02 May 2018
AA - Annual Accounts 04 January 2018
SH01 - Return of Allotment of shares 21 December 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 May 2014
MR01 - N/A 25 March 2014
RESOLUTIONS - N/A 25 February 2014
RESOLUTIONS - N/A 25 February 2014
SH08 - Notice of name or other designation of class of shares 05 February 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
MR04 - N/A 25 April 2013
MR01 - N/A 11 April 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
MG01 - Particulars of a mortgage or charge 27 November 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
NEWINC - New incorporation documents 24 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

A registered charge 09 April 2013 Outstanding

N/A

Share charge 23 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.