About

Registered Number: 04985904
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2016 (8 years and 3 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 2003, Tonic Advertising Ltd are based in London. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2016
4.68 - Liquidator's statement of receipts and payments 14 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2015
4.68 - Liquidator's statement of receipts and payments 15 July 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 24 December 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 29 December 2011
4.68 - Liquidator's statement of receipts and payments 26 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
AD01 - Change of registered office address 08 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
4.68 - Liquidator's statement of receipts and payments 31 January 2011
AD01 - Change of registered office address 26 August 2010
4.68 - Liquidator's statement of receipts and payments 08 July 2010
4.68 - Liquidator's statement of receipts and payments 17 March 2010
4.68 - Liquidator's statement of receipts and payments 03 December 2009
4.68 - Liquidator's statement of receipts and payments 03 December 2009
4.68 - Liquidator's statement of receipts and payments 03 December 2009
4.48 - Notice of constitution of liquidation committee 13 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
RESOLUTIONS - N/A 28 June 2007
4.20 - N/A 28 June 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 13 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
363s - Annual Return 27 January 2006
225 - Change of Accounting Reference Date 21 September 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
363s - Annual Return 18 April 2005
287 - Change in situation or address of Registered Office 24 January 2005
395 - Particulars of a mortgage or charge 28 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
CERTNM - Change of name certificate 08 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 22 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 January 2006 Outstanding

N/A

All assets debenture 23 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.