TESNO LTD

23 Devonshire Terrace, London, W2 3DP, England
StatusDISSOLVED
Company No.06645534
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age16 years, 4 days
JurisdictionEngland Wales
Dissolution10 Dec 2015
Years8 years, 7 months, 8 days

SUMMARY

TESNO LTD is an dissolved private limited company with number 06645534. It was incorporated 16 years, 4 days ago, on 14 July 2008 and it was dissolved 8 years, 7 months, 8 days ago, on 10 December 2015. The company address is 23 Devonshire Terrace, London, W2 3DP, England.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Sep 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Oct 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alfred Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-29

Old address: Merit House 2Nd Floor Part East Colindale London NW9 5AF

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Adam

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Haruna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Adam

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Bouya

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Mohammed Haruna

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Stephane Bouya

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emirate house LTD\certificate issued on 30/09/10

Documents

View document PDF

Change of name notice

Date: 30 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kennedy Ayim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 11 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-11

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephane Bouya

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-04

Old address: 263 West Hendon Broadway London NW9 7DJ

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bushra Akater

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bushra Akhter

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed kennedy adjei ayim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed bushra akater

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed bushra akhter

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from, 25 annesley avenue, colindale, london, barnet, NW95ED, england

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary easy mortgages and loans LTD

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mbb formations LTD

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mohammed haruna

Documents

View document PDF

Incorporation company

Date: 14 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLORY STONE ENTERPRISES LIMITED

MCZ2107 RM B 1/F. LA BLDG. 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:06425276
Status:ACTIVE
Category:Private Limited Company

GREGSPOL LTD

27 PEEL WAY,OLDBURY,B69 3JU

Number:09684714
Status:ACTIVE
Category:Private Limited Company

MIO TECHNOLOGIES LTD

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:10801986
Status:ACTIVE
Category:Private Limited Company

PIKKU DESIGN LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:09327111
Status:ACTIVE
Category:Private Limited Company

QC AUTOMOTIVE LTD

2 HAVEN CLOSE,SWINDON,SN3 4DY

Number:11781878
Status:ACTIVE
Category:Private Limited Company

SKANTHASHRAM

60 SOUTH END,CROYDON,CR0 1DP

Number:10054217
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source