Tonik Mobility Limited

General information

Name:

Tonik Mobility Ltd

Office Address:

Brgbies Traynor 4T Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 05873682

Incorporation date: 2006-07-12

Dissolution date: 2020-11-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the start of Tonik Mobility Limited, a firm registered at Brgbies Traynor 4T Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne. The company was established on 2006-07-12. The company's Companies House Reg No. was 05873682 and the company zip code was NE1 1PG. This company had been present in this business for about 14 years up until 2020-11-24.

This specific business was supervised by 1 director: Peter C. who was maintaining it from 2012-02-24 to the date it was dissolved on 2020-11-24.

Anthony C. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 24 February 2012

Latest update: 27 August 2023

Rose C.

Role: Secretary

Appointed: 02 August 2006

Latest update: 27 August 2023

People with significant control

Anthony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 26 April 2018
Confirmation statement last made up date 12 April 2017
Annual Accounts 15 January 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 15 January 2013
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 27 September 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 23 March 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 April 2016
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts 15/03/2017
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15/03/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Similar companies nearby

Closest companies