Company NameTonenge Limited
Company StatusDissolved
Company Number02610946
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameLawrencia Frempong
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGhanaian
StatusClosed
Appointed12 July 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 21 January 1997)
RoleBusiness Woman
Correspondence Address16 Gardners Court
Kelvin Road
London
N5 2PG
Secretary NameAndrews Emmanuel Ayisi Tete Donker
NationalityBritish
StatusClosed
Appointed12 July 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 21 January 1997)
RoleSecretary
Correspondence Address65 Spruce Hills Road
Walthamstow
London
E17 4LB
Director NameAndrews Emmanuel Ayisi Tete Donker
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address65 Spruce Hills Road
Walthamstow
London
E17 4LB
Secretary NameAbraham Tete Donker
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleSecretary
Correspondence Address65 Spruce Hill Road
Walthamstow
London
E17 4LB
Director NameDinah Adjei
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 January 1994)
RoleBusiness Woman
Correspondence Address54 Ashbrook Road
London
N19 3DH
Director NameReinsford Adjei
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 January 1994)
RoleBusinessman
Correspondence Address54 Ashbrook Road
London
N19 3DH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address51 Norwood High Street
London
SE27 9JS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
20 August 1996Application for striking-off (1 page)
25 February 1996Director resigned (1 page)
30 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
3 May 1995Return made up to 22/04/95; full list of members (6 pages)