About

Registered Number: 04965397
Date of Incorporation: 17/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX

 

Based in Loughborough in Leicestershire, Tonic Natural Body Care Ltd was setup in 2003, it has a status of "Dissolved". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Joanne Emily 24 November 2014 - 1
FITZPATRICK, Patricia Ann 17 November 2003 25 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Nicholas Edward 17 November 2003 25 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 27 November 2017
CH01 - Change of particulars for director 23 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 03 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 02 September 2015
AA01 - Change of accounting reference date 02 September 2015
TM02 - Termination of appointment of secretary 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 27 November 2006
353 - Register of members 27 November 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 16 May 2005
225 - Change of Accounting Reference Date 10 May 2005
363s - Annual Return 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.