Company NameJuice Tonic Limited
Company StatusDissolved
Company Number08533433
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NameTelebay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameCarlo Proietti
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(6 days after company formation)
Appointment Duration5 years, 2 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 110 Edith Grove
London
SW10 0WH
Director NameMarco Proietti
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed23 May 2013(6 days after company formation)
Appointment Duration5 years, 2 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Riverlight 4
9 Elms Lane
London
SW8 5DU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.juicetonic.com

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Carlo Proietti
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,949
Cash£7,921
Current Liabilities£201,975

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

16 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 September 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
17 August 2015Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 17 August 2015 (1 page)
13 April 2015Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 April 2015 (1 page)
14 March 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
24 February 2014Company name changed telebay LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Appointment of Marco Proietti as a director (3 pages)
13 June 2013Appointment of Carlo Proietti as a director (3 pages)
3 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 May 2013 (1 page)
17 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(36 pages)