About

Registered Number: 03613869
Date of Incorporation: 12/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: The Imex Building Suite W20 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DX

 

Established in 1998, Tesnet Group Ltd are based in Hemel Hempstead in Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSAF, Abraham 11 July 2000 - 1
FADLON, Rami 01 April 2013 - 1
ITZHAK, Gil 16 August 1999 25 June 2012 1
KIMCHI, Gideon 12 August 1998 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BRONER, Gal-On 27 May 2005 - 1
BRONER, Gal-On 12 August 1998 28 January 2001 1
EDWARDS, Bernard John 24 January 2002 30 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 06 May 2014
AAMD - Amended Accounts 08 January 2014
AAMD - Amended Accounts 08 January 2014
AAMD - Amended Accounts 08 January 2014
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 17 October 2013
AD01 - Change of registered office address 17 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 27 September 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 02 August 2011
SH01 - Return of Allotment of shares 29 March 2011
SH01 - Return of Allotment of shares 29 March 2011
SH01 - Return of Allotment of shares 29 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 24 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
363a - Annual Return 15 October 2007
CERTNM - Change of name certificate 19 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 28 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2005
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 15 October 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
287 - Change in situation or address of Registered Office 16 January 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
169 - Return by a company purchasing its own shares 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
169 - Return by a company purchasing its own shares 03 September 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 30 May 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
363s - Annual Return 17 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 April 2001
AUD - Auditor's letter of resignation 17 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
CERTNM - Change of name certificate 03 July 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
225 - Change of Accounting Reference Date 22 October 1999
363s - Annual Return 07 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1998
287 - Change in situation or address of Registered Office 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 13 July 2009 Outstanding

N/A

Rent deposit deed 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.