Company NameTenkan Ltd
Company StatusDissolved
Company Number06097623
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameBrookson (5494F) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Neil Gupta
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 23 August 2022)
RoleSafety & Risk Management
Country of ResidenceEngland
Correspondence Address74 Bywell Road
Cleadon
Sunderland
Tyne And Wear
SR6 7QT
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address74 Bywell Road
Sunderland
Tyneside
SR6 7QT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1Neil Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth£115,289
Cash£129,847
Current Liabilities£18,372

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (1 page)
8 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
10 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
(3 pages)
14 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
(3 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Director's details changed for Neil Gupta on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Director's details changed for Neil Gupta on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Director's details changed for Neil Gupta on 1 January 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Neil Gupta on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Neil Gupta on 22 February 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed brookson (5494F) LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed brookson (5494F) LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
19 February 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 February 2010 (1 page)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
19 June 2008Director's change of particulars / anil gupta / 10/06/2008 (1 page)
19 June 2008Director's change of particulars / anil gupta / 10/06/2008 (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)