Company NameTonic Realisations Limited
Company StatusDissolved
Company Number05847400
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date1 October 2010 (13 years, 6 months ago)
Previous NameTonic Vision Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ranzie Anthony
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address48 Thornlaw Road
London
SE27 0SA
Secretary NameMark Lawrence Porter
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleMarketing Director
Correspondence Address3 North Road
Surbiton
Surrey
KT6 4DY
Director NamePorter Mark
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 01 October 2010)
RoleCompany Director
Correspondence Address3 North Road
Surbiton
Surrey
KT6 4DY
Director NameAndrew Jonathan Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Bank
Muswell Hill
London
N10 3TN
Secretary NameMr Ranzie Anthony
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address48 Thornlaw Road
London
SE27 0SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVenture Consulting (UK) Limited (Corporation)
StatusResigned
Appointed01 January 2007(6 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 December 2007)
Correspondence Address52 Bluebridge Road
Brookmans Park
Hatfield
Herts
AL9 7SA

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£81,654
Cash£45,208
Current Liabilities£351,710

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Notice of move from Administration to Dissolution on 25 June 2010 (22 pages)
1 July 2010Notice of move from Administration to Dissolution (22 pages)
12 April 2010Statement of affairs with form 2.15B/2.14B (9 pages)
12 April 2010Statement of affairs with form 2.15B/2.14B (9 pages)
9 February 2010Administrator's progress report to 15 January 2010 (22 pages)
9 February 2010Administrator's progress report to 15 January 2010 (22 pages)
23 September 2009Result of meeting of creditors (4 pages)
23 September 2009Result of meeting of creditors (4 pages)
25 August 2009Statement of administrator's proposal (41 pages)
25 August 2009Statement of administrator's proposal (41 pages)
20 July 2009Appointment of an administrator (1 page)
20 July 2009Appointment of an administrator (1 page)
17 July 2009Company name changed tonic vision LIMITED\certificate issued on 17/07/09 (2 pages)
17 July 2009Company name changed tonic vision LIMITED\certificate issued on 17/07/09 (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 2.2.1 The leathermarket 11-12 weston street london SE1 3ER uk (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 2.2.1 the leathermarket 11-12 weston street london SE1 3ER uk (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt new auditors 24/11/2008
(17 pages)
2 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt new auditors 24/11/2008
(17 pages)
7 August 2008Return made up to 15/06/08; full list of members (4 pages)
7 August 2008Return made up to 15/06/08; full list of members (4 pages)
6 August 2008Appointment Terminated Secretary venture consulting (uk) LIMITED (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Appointment terminated secretary venture consulting (uk) LIMITED (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from, 2.2.1 the leathermarket weston street, london, greater london, SE1 3ER (1 page)
6 August 2008Registered office changed on 06/08/2008 from, 2.2.1 the leathermarket weston street, london, greater london, SE1 3ER (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from, unit 5.2.2 the leathermarket, 11-12 weston street, london, SE1 3ER (1 page)
23 July 2008Registered office changed on 23/07/2008 from, unit 5.2.2 the leathermarket, 11-12 weston street, london, SE1 3ER (1 page)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 August 2007Location of debenture register (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Registered office changed on 17/08/07 from: unit 5.2.2 the leather market, london, SE1 3ER (1 page)
17 August 2007Location of debenture register (1 page)
17 August 2007Return made up to 15/06/07; full list of members (3 pages)
17 August 2007Location of register of members (1 page)
17 August 2007Return made up to 15/06/07; full list of members (3 pages)
17 August 2007Registered office changed on 17/08/07 from: unit 5.2.2 the leather market, london, SE1 3ER (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Registered office changed on 16/04/07 from: montague place, quayside, chatham maritime, chatham, kent ME4 4QU (1 page)
16 April 2007Registered office changed on 16/04/07 from: montague place, quayside, chatham maritime, chatham, kent ME4 4QU (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
3 April 2007Ad 24/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2007Ad 24/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (6 pages)
6 December 2006Particulars of mortgage/charge (6 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
15 June 2006Incorporation (16 pages)
15 June 2006Incorporation (16 pages)