Company NameTonic Research Ltd
Company StatusDissolved
Company Number06155015
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLetesia Gibson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
CM16 4AS
Director NameRebecca Amy Scott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleResearch
Correspondence Address144 High Street
Epping
CM16 4AS
Secretary NameLetesia Gibson
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
CM16 4AS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address144 High Street
Epping
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Director's details changed for Letesia Gibson on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Letesia Gibson on 18 March 2010 (1 page)
18 March 2010Director's details changed for Rebecca Amy Scott on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Letesia Gibson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Rebecca Amy Scott on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Letesia Gibson on 18 March 2010 (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 13/03/09; full list of members (4 pages)
25 March 2009Return made up to 13/03/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Ad 13/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 March 2007Ad 13/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Incorporation (13 pages)
13 March 2007Incorporation (13 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)