Company NameTonic Print Solutions Limited
Company StatusDissolved
Company Number05758297
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Jamie Northage
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address139 Queens Road
Weybridge
Surrey
KT13 0AA
Secretary NameAbigail Northage
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address139 Queens Road
Weybridge
Surrey
KT13 0AA
Director NameMrs Abigail Northage
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address47 Queens Road
Weybridge
Surrey
KT13 9UH

Contact

Websitewww.tonicprint.com

Location

Registered Address47 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£868
Cash£4,519
Current Liabilities£264,764

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 102
(4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 102
(4 pages)
6 August 2015Appointment of Mrs Abigail Northage as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mrs Abigail Northage as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mrs Abigail Northage as a director on 1 August 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(4 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 102
(4 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 102
(4 pages)
10 January 2014Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE England on 10 January 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Richard Jamie Northage on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Richard Jamie Northage on 1 October 2009 (2 pages)
14 April 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 14 April 2010 (1 page)
14 April 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 14 April 2010 (1 page)
14 April 2010Director's details changed for Richard Jamie Northage on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 27/03/08; full list of members (3 pages)
21 August 2008Return made up to 27/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 27/03/07; full list of members (6 pages)
23 April 2007Return made up to 27/03/07; full list of members (6 pages)
27 March 2006Incorporation (13 pages)
27 March 2006Incorporation (13 pages)