Company NameTonedeff UK Limited
Company StatusDissolved
Company Number06899886
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark Graham Dickson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Longfield Road
Dover
Kent
CT17 9QR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMichael McLeavey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Lenacre Avenue
Whitfield
Dover
Kent
CT16 3HH
Director NameJonathan Jeffery
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge Quicks Farm
Priory Green
Edwardstone
Suffolk
CO10 5PP
Director NameClare Jeffery
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Barn Quicks Farm
Sudbury
Suffolk
CO10 5PP

Location

Registered AddressUnit2 Francis Works
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1J. Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,386
Current Liabilities£50,386

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Termination of appointment of Clare Jeffery as a director on 1 June 2014 (1 page)
23 October 2014Termination of appointment of Jonathan Jeffery as a director on 1 June 2014 (1 page)
23 October 2014Termination of appointment of Clare Jeffery as a director on 1 June 2014 (1 page)
23 October 2014Termination of appointment of Jonathan Jeffery as a director on 1 June 2014 (1 page)
23 October 2014Termination of appointment of Clare Jeffery as a director on 1 June 2014 (1 page)
23 October 2014Termination of appointment of Jonathan Jeffery as a director on 1 June 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Registered office address changed from Unit 1 Front Grd Floor Offices Bourne Enterprise Centre Wrotham Road Sevenoaks Kent TN15 8DG England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unit 1 Front Grd Floor Offices Bourne Enterprise Centre Wrotham Road Sevenoaks Kent TN15 8DG England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unit 1 Front Grd Floor Offices Bourne Enterprise Centre Wrotham Road Sevenoaks Kent TN15 8DG England on 4 March 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 11 September 2013 (1 page)
11 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 11 September 2013 (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Director's details changed for Clare Jeffery on 8 May 2010 (2 pages)
4 August 2010Director's details changed for Clare Jeffery on 8 May 2010 (2 pages)
4 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Jonathan Jeffery on 8 May 2010 (2 pages)
4 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Jonathan Jeffery on 8 May 2010 (2 pages)
4 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Jonathan Jeffery on 8 May 2010 (2 pages)
4 August 2010Director's details changed for Clare Jeffery on 8 May 2010 (2 pages)
19 March 2010Termination of appointment of Michael Mcleavey as a director (2 pages)
19 March 2010Termination of appointment of Mark Dickson as a director (2 pages)
19 March 2010Termination of appointment of Michael Mcleavey as a director (2 pages)
19 March 2010Termination of appointment of Mark Dickson as a director (2 pages)
3 June 2009Director appointed clare jeffery (2 pages)
3 June 2009Director appointed clare jeffery (2 pages)
26 May 2009Director appointed mark graham dickson (2 pages)
26 May 2009Director appointed michael mcleavey (2 pages)
26 May 2009Director appointed michael mcleavey (2 pages)
26 May 2009Director appointed mark graham dickson (2 pages)
26 May 2009Ad 08/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
26 May 2009Director appointed jonathon jeffery (2 pages)
26 May 2009Director appointed jonathon jeffery (2 pages)
26 May 2009Ad 08/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Appointment terminated director barbara kahan (1 page)
8 May 2009Incorporation (12 pages)
8 May 2009Incorporation (12 pages)