Company NameTonedrive Limited
DirectorsAdam Daniel Adler and Simon Adler
Company StatusDissolved
Company Number03621269
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAdam Daniel Adler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(3 months after company formation)
Appointment Duration25 years, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Heath Hall Lodge
French Hill, Thursley
Godalming
Surrey
GU8 6NQ
Secretary NameMr Simon Adler
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address4 Cramhurst Lane
Witley
Surrey
GU8 5QZ
Director NameMr Simon Adler
NationalityBritish
StatusCurrent
Appointed08 April 2002(3 years, 7 months after company formation)
Appointment Duration22 years
RolePrinter
Correspondence Address4 Cramhurst Lane
Witley
Surrey
GU8 5QZ
Director NamePiers Loxley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressCornerhouse Portsmouth Road
Hindhead
Surrey
GU26 6TH
Secretary NameAdam Daniel Adler
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Heath Hall Lodge
French Hill, Thursley
Godalming
Surrey
GU8 6NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,404
Cash£20,519
Current Liabilities£69,957

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2005Liquidators statement of receipts and payments (6 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Statement of affairs (7 pages)
8 July 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2002Registered office changed on 15/06/02 from: 9A farncombe street godalming surrey GU7 3BA (1 page)
1 May 2002Director resigned (1 page)
24 April 2002New director appointed (1 page)
18 February 2002Return made up to 18/01/02; full list of members (6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
5 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Ad 13/03/99--------- £ si 19000@1 (2 pages)
24 August 1999Nc inc already adjusted 12/03/99 (1 page)
24 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1999Registered office changed on 30/07/99 from: 3 the deans bridge road bagshot surrey GU19 5AT (1 page)
30 July 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
15 February 1999Ad 07/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
25 August 1998Incorporation (13 pages)