Company NameToneplace Limited
Company StatusDissolved
Company Number02043219
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameHJF (Personal Tax) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin John Fleming Drage
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(4 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameRichard Henry Thistle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(10 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 26 May 2009)
RoleAccountant
Correspondence Address64 Algers Road
Loughton
Essex
IG10 4NG
Secretary NameIan Henderson Stout
NationalityBritish
StatusClosed
Appointed11 March 1999(12 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressDown Ampney Upper Street
Witnesham
Ipswich
Suffolk
IP6 9EW
Director NameMr Ian Henderson Stout
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 May 2009)
RoleTax Adviser
Country of ResidenceScotland
Correspondence AddressNorth Velzian
Gorness Road
Rendal
Orkney
KW17 2EZ
Scotland
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed21 December 1990(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Director NameJohn Jarvis Moorhouse
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 1999)
RoleChartered Acoountant
Correspondence AddressCherry Tree Cottage
Knowle Lane
Cranleigh
Surrey
GU6 8JW
Director NameRichard Henry Thistle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(8 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 November 1994)
RoleChartered Accountant
Correspondence Address2 Shaftesbury
Loughton
Essex
IG10 1HN
Secretary NameRichard Henry Thistle
NationalityBritish
StatusResigned
Appointed22 March 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address2 Shaftesbury
Loughton
Essex
IG10 1HN

Location

Registered Address74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
3 November 2008Variation order for restoration (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
18 June 2008Restoration by order of the court (3 pages)
19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
2 May 2007New director appointed (2 pages)
21 February 2007Return made up to 29/12/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
20 February 2006Return made up to 29/12/05; full list of members (2 pages)
20 February 2006Location of register of members (1 page)
18 October 2005Registered office changed on 18/10/05 from: 2 luke street london EC2A 4NT (1 page)
27 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
18 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
10 February 2003Return made up to 29/12/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2001Registered office changed on 26/10/01 from: second floor 36 john street london WC1N 2AT (1 page)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
20 February 2001Return made up to 29/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
18 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
31 December 1998Return made up to 29/12/98; full list of members (7 pages)
22 June 1998Full accounts made up to 31 August 1997 (10 pages)
3 February 1998Return made up to 29/12/97; no change of members (5 pages)
23 June 1997Full accounts made up to 31 August 1996 (10 pages)
26 March 1997New director appointed (2 pages)
7 February 1997Return made up to 29/12/96; no change of members (5 pages)
10 April 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Return made up to 29/12/95; full list of members (7 pages)
16 March 1995Return made up to 29/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)