Company NameTonic Bars Limited
Company StatusDissolved
Company Number04741017
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJames Christopher Edward Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address38 Ewhurst Avenue Sanderstead
South Croydon
Croydon
Surrey
CR2 0DG
Secretary NameJames Christopher Edward Wright
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address38 Ewhurst Avenue Sanderstead
South Croydon
Croydon
Surrey
CR2 0DG
Director NameMr Anthony David Poland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Red Lane Cottages
Red Lane Limpsfield
Oxted
Surrey
RH8 0RU
Director NameBenedict Jonothan Reeves Lamb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 1
68 Holland Park
London
W11 3SJ
Director NameKeith Paul Kirby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2007)
RoleConsult Engineer
Correspondence AddressWoodrising
The Ridge Woldingham
Caterham
Surrey
CR3 7AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
5 September 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
16 June 2007Return made up to 22/04/07; no change of members (7 pages)
6 July 2006Return made up to 22/04/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005New director appointed (2 pages)
24 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New secretary appointed;new director appointed (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
22 April 2003Incorporation (17 pages)