About

Registered Number: 06385641
Date of Incorporation: 01/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: White Horse View, Beechingstoke, Pewsey, Wiltshire, SN9 6HN,

 

Based in Pewsey, Tonax Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Brown, Veronica Anne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Veronica Anne 01 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 07 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 05 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2013
SH19 - Statement of capital 05 March 2013
CAP-SS - N/A 05 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 27 September 2010
SH19 - Statement of capital 20 April 2010
RESOLUTIONS - N/A 13 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2010
CAP-SS - N/A 13 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 20 October 2008
CERTNM - Change of name certificate 17 October 2008
225 - Change of Accounting Reference Date 16 October 2008
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
287 - Change in situation or address of Registered Office 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
123 - Notice of increase in nominal capital 10 January 2008
CERTNM - Change of name certificate 28 December 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.