Company NameTonegrove Limited
Company StatusDissolved
Company Number01680543
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJill De Rakoff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RolePet Shop Mngr
Correspondence Address47 Sutton Lane South
Chiswick
London
LS4 3JR
Secretary NameMajorie Edwards
NationalityBritish
StatusClosed
Appointed20 January 2000(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address47 Temple Sheen Road
London
SW14 7QF
Secretary NameBrian Greves
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address88 Ardale Avenue
Criswick
London
W4 2NN
Secretary NameCaroline Anne Webster
NationalityBritish
StatusResigned
Appointed12 July 1993(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 1999)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Burlington Road
London
W4 4BG

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£57,547
Current Liabilities£57,547

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (1 page)
17 April 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 January 2001Registered office changed on 02/01/01 from: 18 barn crescent stanmore middlesex HA7 2RY (1 page)
21 December 2000Registered office changed on 21/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Registered office changed on 30/09/98 from: 305 radnor house 93 regent street london W1R 7TE (1 page)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)