Company NameTonic Design Limited
Company StatusDissolved
Company Number03564616
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ranzie Anthony
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Thornlaw Road
London
SE27 0SA
Secretary NameMark Lawrence Porter
NationalityBritish
StatusClosed
Appointed21 December 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2008)
RoleCommerical Director
Correspondence Address3 North Road
Surbiton
Surrey
KT6 4DY
Director NameRobert Gerard Dawson Kennedy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Oakfield Road
London
N4 4LB
Secretary NameRobert Gerard Dawson Kennedy
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Oakfield Road
London
N4 4LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,822,590
Gross Profit£563,443
Net Worth£520,708
Cash£160,712
Current Liabilities£334,431

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2008Notice of move from Administration to Dissolution (13 pages)
10 December 2007Administrator's progress report (12 pages)
28 November 2007Notice of extension of period of Administration (1 page)
20 June 2007Administrator's progress report (13 pages)
13 June 2007Statement of affairs (8 pages)
12 February 2007Result of meeting of creditors (4 pages)
16 January 2007Statement of administrator's proposal (35 pages)
11 December 2006Registered office changed on 11/12/06 from: montague place quayside chatham kent ME4 4QU (1 page)
30 November 2006Appointment of an administrator (1 page)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
30 November 2005Declaration of shares redemption:auditor's report (3 pages)
28 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
27 May 2005Return made up to 14/05/05; full list of members (3 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
30 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 June 2002Return made up to 14/05/02; full list of members (7 pages)
28 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
30 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Ad 28/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2000Accounts made up to 31 May 2000 (10 pages)
3 July 2000Registered office changed on 03/07/00 from: 1 purley road purley surrey CR8 2HA (1 page)
23 June 2000Return made up to 14/05/00; full list of members (6 pages)
31 March 2000Accounts made up to 31 May 1999 (7 pages)
18 May 1999Return made up to 14/05/99; full list of members (6 pages)
1 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
14 May 1998Incorporation (13 pages)