London
W1J 5RJ
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(18 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2008) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Edward William Noakes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2001) |
Role | Studio Manager |
Correspondence Address | 6 Sayes Gardens Sawbridgeworth Hertfordshire CM21 9BL |
Director Name | Philip Chin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 13 June 1991) |
Role | Company Director |
Correspondence Address | 27 Temple Road Windsor Berkshire SL4 1HP |
Director Name | Barry Graham Gowers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2001) |
Role | Advertising Executive |
Correspondence Address | 18 Old Orchard Park Street St Albans Hertfordshire AL2 2QB |
Director Name | Mrs Avril Jaclyn Gowers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Accounts Clerk |
Correspondence Address | 18 Old Orchard Park Street St Albans Hertfordshire AL2 2QB |
Secretary Name | Mrs Avril Jaclyn Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Old Orchard Park Street St Albans Hertfordshire AL2 2QB |
Director Name | Ewa Baker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 1997) |
Role | Advertising Accounts Director |
Correspondence Address | 8 Masefield Road Hampton Middlesex TW12 1EJ |
Director Name | Kathryn Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 April 1999) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 6BD |
Director Name | Gilbert Gregg Bashe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1998(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1999) |
Role | Group Company Ceo |
Correspondence Address | 81 Linden Avenue Metuchen 08840 New Jersey Usa Foreign |
Director Name | Alastair Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 308 Frobisher House Dolphin Square London SW1V 3LL |
Director Name | Trevor Forster White |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Hawthorns 6 West End Place Weston Turville Buckinghamshire HP22 5QZ |
Secretary Name | Trevor Forster White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Hawthorns 6 West End Place Weston Turville Buckinghamshire HP22 5QZ |
Director Name | Philippe Pellegrino |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Allee De La Ferme Du Bercuit 51 Grez Doiceau 1390 Belgium |
Director Name | Larissa Joy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 20 Dorset Square London NW1 6QB |
Director Name | Patrick John Courtney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 2 Claremont Villas Binfield Heath Oxfordshire RG9 4DZ |
Secretary Name | Patrick John Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 2 Claremont Villas Binfield Heath Oxfordshire RG9 4DZ |
Director Name | Barry Graham Gowers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 18 Old Orchard Park Street St Albans Hertfordshire AL2 2QB |
Director Name | Dr Martin Francis Godfrey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165a Kennington Lane London SE11 4EZ |
Director Name | Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 8 Haddon Mead South Woodham Ferrers Chelmsford Essex CM3 7AS |
Director Name | Lois Catherine Hall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2005) |
Role | Healthcare Comms |
Correspondence Address | 5 Bonheur Road Chiswick London W4 1DH |
Director Name | Tania Vincent |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 30 St-Mary-Le -Park Court Pargate Road London SW11 4PJ |
Secretary Name | Tania Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 30 St-Mary-Le -Park Court Pargate Road London SW11 4PJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.tonicvitamins.com/ |
---|---|
Telephone | 0131 5246182 |
Telephone region | Edinburgh |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 September 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
21 September 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Re-registration of Memorandum and Articles (2 pages) |
21 September 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 September 2007 | Ad 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 2007 | Return made up to 07/06/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
20 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | New director appointed (6 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (6 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 2ND floor 121-141 westbourne terrace london W2 6JR (1 page) |
16 June 2005 | Return made up to 07/06/05; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
9 August 2003 | Return made up to 07/06/03; full list of members
|
6 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: wolverstone house 61-62 berners street london W1P 3AE (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | New secretary appointed;new director appointed (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | New director appointed (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 07/06/01; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 November 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members
|
10 May 2000 | New director appointed (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 07/06/97; full list of members (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
13 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
12 March 1996 | Resolutions
|
1 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
4 April 1993 | Resolutions
|