About

Registered Number: 05873682
Date of Incorporation: 12/07/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: Brgbies Traynor 4t Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Based in Newcastle Upon Tyne, Tonik Mobility Ltd was registered on 12 July 2006. This business has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Peter Anthony 24 February 2012 - 1
CORRIGAN, Michael Joseph 12 July 2006 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CORRIGAN, Rose 02 August 2006 - 1
MOORE, Nicolas James 12 July 2006 02 August 2006 1

Filing History

Document Type Date
LIQ14 - N/A 24 August 2020
LIQ03 - N/A 21 November 2019
LIQ03 - N/A 19 January 2019
AD01 - Change of registered office address 06 December 2017
RESOLUTIONS - N/A 01 December 2017
LIQ02 - N/A 01 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 April 2014
MR01 - N/A 14 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 01 March 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.