Company NameTonic Communications Limited
Company StatusDissolved
Company Number01872403
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameLeisure Process Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Douglas Coates
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressSt Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameMiles Gripton
NationalityBritish
StatusClosed
Appointed19 February 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address66 Ferme Park Road
London
N4 4ED
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed15 June 1997(12 years, 6 months after company formation)
Appointment Duration5 years (closed 02 July 2002)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameMr John Carver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressGarden Flat 64 Regents Park Road
London
NW1 7SX
Secretary NameMr John Carver
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address32a Fitzroy Road
Primrose Hill
London
NW1 8TY
Secretary NameDouglas James Coates
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1997)
RoleCompany Director
Correspondence Address54 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameJody Howard-McLeish
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address27 Church Rise
London
SE23 2UD
Secretary NameJody Howard-McLeish
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address27 Church Rise
London
SE23 2UD
Director NameHero Alexandria Davison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2000)
RoleAccount Director
Correspondence Address70a Ashmore Road
London
W9 3DG

Location

Registered Address5-11 Shorts Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,621
Cash£43,420
Current Liabilities£307,788

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
19 April 2001Director resigned (2 pages)
5 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
5 March 2001New secretary appointed (2 pages)
23 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
18 May 2000Secretary resigned;director resigned (1 page)
25 April 2000Accounts for a small company made up to 31 October 1998 (6 pages)
26 November 1999New director appointed (2 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
14 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
16 December 1997Particulars of mortgage/charge (3 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Director resigned (1 page)
31 October 1997Company name changed leisure process LIMITED(the)\certificate issued on 31/10/97 (4 pages)
1 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
4 October 1996Return made up to 08/08/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
14 August 1995Secretary resigned (2 pages)
7 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1995New secretary appointed (2 pages)