About

Registered Number: 05417307
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP,

 

Tenomichi Ltd was registered on 07 April 2005 and are based in Hitchin. We don't know the number of employees at the business. The current directors of Tenomichi Ltd are Faria, Richard Steven, Softly Softly Productions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOFTLY SOFTLY PRODUCTIONS LTD 07 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FARIA, Richard Steven 23 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
AR01 - Annual Return 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
AR01 - Annual Return 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 23 June 2014
MR04 - N/A 05 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 09 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 23 August 2006
225 - Change of Accounting Reference Date 07 June 2006
363s - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.