Orpington
BR6 9LF
Secretary Name | Mrs Dane Garuckiene |
---|---|
Status | Current |
Appointed | 14 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 38 Cloonmore Avenue Orpington BR6 9LF |
Secretary Name | Diana Daujotiene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Barnard Road Mitcham, Surrey London CR4 2LB |
Director Name | Dane Garuckiene |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 06 April 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Westmoreland Road Bromley BR2 0TZ |
Director Name | Mrs Diana Daujotiene |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 July 2020(13 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Westmoreland Road Bromley BR2 0TZ |
Website | tonex.co.uk |
---|---|
Telephone | 07 930251388 |
Telephone region | Mobile |
Registered Address | 38 Cloonmore Avenue Orpington Kent BR6 9LF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
100 at £1 | Tonex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,928 |
Cash | £26,150 |
Current Liabilities | £53,980 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mrs Diana Daujotiene as a director on 1 July 2020 (2 pages) |
27 June 2020 | Director's details changed for Mrs Renatas Daujotas on 27 June 2020 (2 pages) |
13 May 2020 | Termination of appointment of Dane Garuckiene as a director on 30 April 2020 (1 page) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 July 2019 | Director's details changed for Dane Garuckiene on 31 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Mrs Renatas Daujotas on 31 July 2019 (2 pages) |
31 July 2019 | Secretary's details changed for Mrs Dane Garuckiene on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from 63 Loveridge Road London NW6 2DR to 165 Westmoreland Road Bromley BR2 0TZ on 31 July 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
19 July 2017 | Change of details for Mrs Renatas Daujotas as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Renatas Daujotas as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
12 July 2017 | Appointment of Dane Garuckiene as a director on 6 April 2017 (2 pages) |
12 July 2017 | Appointment of Dane Garuckiene as a director on 6 April 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered office address changed from 165 Westmoreland Road Bromley Kent BR2 0TZ to 63 Loveridge Road London NW6 2DR on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered office address changed from 165 Westmoreland Road Bromley Kent BR2 0TZ to 63 Loveridge Road London NW6 2DR on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 December 2012 | Amended accounts made up to 31 March 2012 (2 pages) |
27 December 2012 | Amended accounts made up to 31 March 2012 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Appointment of Mrs Dane Garuckiene as a secretary (2 pages) |
15 April 2012 | Appointment of Mrs Dane Garuckiene as a secretary (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Termination of appointment of Diana Daujotiene as a secretary (1 page) |
10 October 2011 | Director's details changed for Renatas Daujotas on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Renatas Daujotas on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Diana Daujotiene as a secretary (1 page) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Renatas Daujotas on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Renatas Daujotas on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Renatas Daujotas on 6 July 2010 (2 pages) |
26 January 2010 | Registered office address changed from 32 Barnard Road, Mitcham Surrey London CR4 2LB on 26 January 2010 (3 pages) |
26 January 2010 | Registered office address changed from 32 Barnard Road, Mitcham Surrey London CR4 2LB on 26 January 2010 (3 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 05/09/08; full list of members (3 pages) |
28 January 2009 | Return made up to 05/09/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
30 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
26 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
26 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
5 September 2006 | Incorporation (17 pages) |
5 September 2006 | Incorporation (17 pages) |