Company NameTonike Services Limited
Company StatusDissolved
Company Number03451855
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCFL Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2002)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameBeatrice Mwangi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address34 Cavendish Building
Gilbert Street
London
W1K 5HJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2000)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2 Lansdowne Row
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2001Director resigned (1 page)
6 September 2000Memorandum and Articles of Association (8 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
5 September 2000Director resigned (1 page)
4 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
25 October 1999Return made up to 17/10/99; full list of members (6 pages)
3 December 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Return made up to 17/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
17 October 1997Incorporation (13 pages)