Company NameTenco 4 Llp
Company StatusDissolved
Company NumberOC378747
CategoryLimited Liability Partnership
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NamesRegions Now Llp and Genesis Computing Llp

Directors

LLP Designated Member NameMr Steven Craig Carr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Shrewsbury Crescent
Humbledon
Sunderland
SR3 4AR
LLP Member NameXiscad Commercial Limited (Corporation)
StatusClosed
Appointed24 September 2012(same day as company formation)
Correspondence Address72 Shrewsbury Crescent
Humbledon
Sunderland
SR3 4AR
LLP Designated Member NameMr Mark Paul Bewick
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Shrewsbury Crescent
Humbledon
Sunderland
SR3 4AR
LLP Designated Member NameMr Jonathan Collier Langan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Shrewsbury Crescent
Humbledon
Sunderland
SR3 4AR
LLP Designated Member NameMr James Alexis Procopis
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Shrewsbury Crescent
Humbledon
Sunderland
SR3 4AR

Location

Registered AddressUnit 50 North East Business & Innovation Centre
Wearfield Enterprise Park
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£193
Cash£193

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the limited liability partnership off the register (3 pages)
19 August 2015Application to strike the limited liability partnership off the register (3 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 April 2014Company name changed genesis computing LLP\certificate issued on 28/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
28 April 2014Company name changed genesis computing LLP\certificate issued on 28/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
23 April 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
23 April 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
17 February 2014Company name changed regions now LLP\certificate issued on 17/02/14
  • LLNM01 ‐ Change of name notice
(3 pages)
17 February 2014Company name changed regions now LLP\certificate issued on 17/02/14
  • LLNM01 ‐ Change of name notice
(3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Termination of appointment of James Procopis as a member (1 page)
4 February 2014Termination of appointment of Jonathan Langan as a member (1 page)
4 February 2014Termination of appointment of Jonathan Langan as a member (1 page)
4 February 2014Termination of appointment of Mark Bewick as a member (1 page)
4 February 2014Annual return made up to 24 September 2013 (6 pages)
4 February 2014Termination of appointment of James Procopis as a member (1 page)
4 February 2014Annual return made up to 24 September 2013 (6 pages)
4 February 2014Termination of appointment of Mark Bewick as a member (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Registered office address changed from 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR United Kingdom on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR United Kingdom on 28 January 2014 (2 pages)
24 September 2012Incorporation of a limited liability partnership (8 pages)
24 September 2012Incorporation of a limited liability partnership (8 pages)