Company NameTonichealth
Company StatusDissolved
Company Number02160346
CategoryPrivate Unlimited Company
Incorporation Date2 September 1987(36 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameBarry Gowers Advertising Limited

Business Activity

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

Directors

Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(18 years after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameEdward William Noakes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleStudio Manager
Correspondence Address6 Sayes Gardens
Sawbridgeworth
Hertfordshire
CM21 9BL
Director NamePhilip Chin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 9 months after company formation)
Appointment Duration6 days (resigned 13 June 1991)
RoleCompany Director
Correspondence Address27 Temple Road
Windsor
Berkshire
SL4 1HP
Director NameBarry Graham Gowers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleAdvertising Executive
Correspondence Address18 Old Orchard
Park Street
St Albans
Hertfordshire
AL2 2QB
Director NameMrs Avril Jaclyn Gowers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleAccounts Clerk
Correspondence Address18 Old Orchard
Park Street
St Albans
Hertfordshire
AL2 2QB
Secretary NameMrs Avril Jaclyn Gowers
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Old Orchard
Park Street
St Albans
Hertfordshire
AL2 2QB
Director NameEwa Baker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1997)
RoleAdvertising Accounts Director
Correspondence Address8 Masefield Road
Hampton
Middlesex
TW12 1EJ
Director NameKathryn Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 6BD
Director NameGilbert Gregg Bashe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleGroup Company Ceo
Correspondence Address81 Linden Avenue
Metuchen 08840
New Jersey
Usa
Foreign
Director NameAlastair Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Director NameTrevor Forster White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressHawthorns
6 West End Place
Weston Turville
Buckinghamshire
HP22 5QZ
Secretary NameTrevor Forster White
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressHawthorns
6 West End Place
Weston Turville
Buckinghamshire
HP22 5QZ
Director NamePhilippe Pellegrino
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed17 April 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressAllee De La Ferme
Du Bercuit 51
Grez Doiceau
1390
Belgium
Director NameLarissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NamePatrick John Courtney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address2 Claremont Villas
Binfield Heath
Oxfordshire
RG9 4DZ
Secretary NamePatrick John Courtney
NationalityBritish
StatusResigned
Appointed01 September 2001(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address2 Claremont Villas
Binfield Heath
Oxfordshire
RG9 4DZ
Director NameBarry Graham Gowers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address18 Old Orchard
Park Street
St Albans
Hertfordshire
AL2 2QB
Director NameDr Martin Francis Godfrey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165a Kennington Lane
London
SE11 4EZ
Director NameStephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 July 2003)
RoleCompany Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Director NameLois Catherine Hall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleHealthcare Comms
Correspondence Address5 Bonheur Road
Chiswick
London
W4 1DH
Director NameTania Vincent
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleAccountant
Correspondence Address30 St-Mary-Le -Park Court
Pargate Road
London
SW11 4PJ
Secretary NameTania Vincent
NationalityBritish
StatusResigned
Appointed20 May 2003(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleAccountant
Correspondence Address30 St-Mary-Le -Park Court
Pargate Road
London
SW11 4PJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed01 June 2005(17 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.tonicvitamins.com/
Telephone0131 5246182
Telephone regionEdinburgh

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
21 September 2007Application for reregistration from LTD to UNLTD (2 pages)
21 September 2007Declaration of assent for reregistration to UNLTD (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2007Re-registration of Memorandum and Articles (2 pages)
21 September 2007Members' assent for rereg from LTD to UNLTD (1 page)
11 September 2007Ad 11/09/07-11/09/07 £ si [email protected]=1 £ ic 10000/10001 (1 page)
11 September 2007£ nc 100000/100100 11/09/07 (2 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
20 December 2006Full accounts made up to 31 December 2005 (14 pages)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005New director appointed (6 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (6 pages)
29 June 2005New director appointed (3 pages)
29 June 2005Secretary resigned;director resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 2ND floor 121-141 westbourne terrace london W2 6JR (1 page)
16 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 September 2004Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page)
1 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 June 2004Director resigned (1 page)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
9 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 June 2003Registered office changed on 03/06/03 from: wolverstone house 61-62 berners street london W1P 3AE (1 page)
3 June 2003New director appointed (1 page)
3 June 2003New secretary appointed;new director appointed (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
9 January 2003Director resigned (1 page)
16 September 2002Director's particulars changed (1 page)
17 August 2002Auditor's resignation (1 page)
2 August 2002New director appointed (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 31 December 2001 (19 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Secretary resigned (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
12 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
13 November 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
14 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
10 May 2000New director appointed (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned;director resigned (1 page)
23 February 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Return made up to 07/06/99; full list of members (7 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998Return made up to 07/06/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Return made up to 07/06/97; full list of members (7 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
13 June 1996Return made up to 07/06/96; no change of members (4 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 June 1995Return made up to 07/06/95; no change of members (4 pages)
4 April 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)