London
EC1Y 8PD
Secretary Name | Philip Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sherard Court Manor Gardens London N7 6FA |
Director Name | Mr Nicholas Vernon Barnett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 June 2000) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 1 Sherwood Road Hampton Hill Middlesex TW12 1DF |
Director Name | Monica Ali |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 June 2000) |
Role | Marketing |
Correspondence Address | 113 Flaxman Road London SE5 9DX |
Secretary Name | Mr Nicholas Vernon Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 June 2000) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 1 Sherwood Road Hampton Hill Middlesex TW12 1DF |
Director Name | Ellis Williams |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2000) |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 59 Himley Green Linslade Leighton Buzzard Bedfordshire LU7 2PZ |
Secretary Name | Ellis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2000) |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 59 Himley Green Linslade Leighton Buzzard Bedfordshire LU7 2PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 June 2004 | Dissolved (1 page) |
---|---|
30 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1U 6HE (1 page) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Statement of affairs (6 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | S-div 30/05/00 (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Nc inc already adjusted 25/05/00 (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
31 January 2000 | Company name changed tonik.net LIMITED\certificate issued on 31/01/00 (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
17 January 2000 | Incorporation (21 pages) |