Company NameTonewheel Limited
Company StatusDissolved
Company Number05455659
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2005(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameMr John Patrick Kennedy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge
Fitzroy Park
London
N6 6HX
Secretary NameMr John Patrick Kennedy
NationalityBritish
StatusClosed
Appointed31 May 2005(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge
Fitzroy Park
London
N6 6HX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Robert Frederick Zenon Geldof & John Patrick Kennedy
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
28 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 June 2019Registered office address changed from 55 Baker Street London W1U 7EU to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 3 June 2019 (1 page)
24 August 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
12 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
13 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
5 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
5 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 18/05/09; full list of members (4 pages)
3 June 2009Return made up to 18/05/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
13 June 2007Return made up to 18/05/07; full list of members (2 pages)
13 June 2007Return made up to 18/05/07; full list of members (2 pages)
16 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
2 June 2006Location of register of members (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Return made up to 18/05/06; full list of members (3 pages)
2 June 2006Return made up to 18/05/06; full list of members (3 pages)
7 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005New director appointed (3 pages)
7 July 2005New director appointed (3 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 June 2005Registered office changed on 01/06/05 from: 41 chalton street london NW1 1JD (1 page)
1 June 2005Registered office changed on 01/06/05 from: 41 chalton street london NW1 1JD (1 page)
18 May 2005Incorporation (17 pages)
18 May 2005Incorporation (17 pages)