TONIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TONIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06517423

Incorporation date

27/02/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor 4 Victoria Square, St Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon04/12/2018
Final Gazette dissolved following liquidation
dot icon04/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2018
Liquidators' statement of receipts and payments to 2017-12-30
dot icon26/01/2017
Liquidators' statement of receipts and payments to 2016-12-30
dot icon05/09/2016
Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-09-06
dot icon02/03/2016
Liquidators' statement of receipts and payments to 2015-12-30
dot icon27/02/2016
Termination of appointment of Arawn Andrew Johnson as a secretary on 2014-06-25
dot icon27/02/2016
Termination of appointment of Arawn Andrew Johnson as a director on 2014-06-25
dot icon25/04/2015
Liquidators' statement of receipts and payments to 2014-12-31
dot icon22/01/2015
Appointment of a voluntary liquidator
dot icon22/01/2015
Insolvency court order
dot icon22/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon22/01/2015
Registered office address changed from Ian Holland & Co the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to 105 St. Peters Street St. Albans AL1 3EJ on 2015-01-23
dot icon08/07/2014
Administrator's progress report to 2014-06-25
dot icon07/07/2014
Appointment of a voluntary liquidator
dot icon24/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/06/2014
Result of meeting of creditors
dot icon17/06/2014
Statement of affairs with form 2.14B
dot icon27/05/2014
Statement of administrator's proposal
dot icon03/04/2014
Registered office address changed from 68 Lombard Street London EC3V 9LJ on 2014-04-04
dot icon02/04/2014
Appointment of an administrator
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/05/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon04/09/2011
Appointment of Arawn Andrew Johnson as a director
dot icon04/09/2011
Appointment of Arawn Andrew Johnson as a secretary
dot icon02/09/2011
Appointment of Douglas Elliott Rae as a director
dot icon02/09/2011
Termination of appointment of John Newman as a director
dot icon02/09/2011
Termination of appointment of Alexander Rae as a secretary
dot icon05/05/2011
Amended accounts made up to 2009-07-31
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-10-04
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon28/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon28/03/2010
Director's details changed for Alexander Elliott Rae on 2010-03-28
dot icon28/03/2010
Director's details changed for Mr John Anthony Newman on 2009-12-01
dot icon28/03/2010
Director's details changed for Nigel Thornton Bond on 2010-03-28
dot icon28/03/2010
Secretary's details changed for Alexander Elliott Rae on 2010-03-28
dot icon28/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/03/2009
Return made up to 28/02/09; full list of members
dot icon06/08/2008
Statement of affairs
dot icon06/08/2008
Ad 25/07/08\gbp si [email protected]=75\gbp si 50000@1=50000\gbp ic 270925/321000\
dot icon31/07/2008
Particulars of contract relating to shares
dot icon31/07/2008
Ad 25/07/08\gbp si [email protected]=30\gbp si 60000@1=60000\gbp ic 210895/270925\
dot icon31/07/2008
Ad 25/07/08\gbp si [email protected]=105\gbp si 210000@1=210000\gbp ic 790/210895\
dot icon30/07/2008
Accounting reference date extended from 28/02/2009 to 31/07/2009
dot icon30/07/2008
Registered office changed on 31/07/2008 from 39-49 commercial road southampton hampshire SO15 1GA
dot icon30/07/2008
Nc inc already adjusted 25/07/08
dot icon30/07/2008
Resolutions
dot icon27/07/2008
Div
dot icon27/07/2008
Ad 09/07/08\gbp si [email protected]=789\gbp ic 1/790\
dot icon22/07/2008
Certificate of change of name
dot icon10/06/2008
Director and secretary appointed alexander elliott rae
dot icon10/06/2008
Director appointed nigel thornton bond
dot icon10/06/2008
Director appointed john anthony newman
dot icon10/06/2008
Appointment terminated director bondlaw directors LIMITED
dot icon10/06/2008
Appointment terminated secretary bondlaw secretaries LIMITED
dot icon27/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Alexander Elliott
Director
06/06/2008 - Present
6
Johnson, Arawn Andrew
Director
01/09/2011 - 25/06/2014
7
Newman, John Anthony
Director
06/06/2008 - 05/08/2011
7
Rae, Douglas Elliott
Director
01/09/2011 - Present
2
Rae, Alexander Elliott
Secretary
06/06/2008 - 01/09/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TONIC HOLDINGS LIMITED

TONIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/02/2008 with the registered office located at 4th Floor 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TONIC HOLDINGS LIMITED?

toggle

TONIC HOLDINGS LIMITED is currently Dissolved. It was registered on 27/02/2008 and dissolved on 04/12/2018.

Where is TONIC HOLDINGS LIMITED located?

toggle

TONIC HOLDINGS LIMITED is registered at 4th Floor 4 Victoria Square, St Albans, Hertfordshire AL1 3TF.

What does TONIC HOLDINGS LIMITED do?

toggle

TONIC HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for TONIC HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2018: Final Gazette dissolved following liquidation.