About

Registered Number: 04231468
Date of Incorporation: 08/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: 3 Park Place, St James, London, SW1A 1LP

 

Established in 2001, Tonstate G A Management Ltd are based in London, it has a status of "Dissolved". The business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA01 - Change of accounting reference date 22 December 2016
CH01 - Change of particulars for director 15 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 June 2013
AR01 - Annual Return 20 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 18 June 2002
225 - Change of Accounting Reference Date 21 March 2002
395 - Particulars of a mortgage or charge 25 February 2002
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
CERTNM - Change of name certificate 20 July 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.