Company NameTickety Boo Records Limited
Company StatusDissolved
Company Number03075353
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen David Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleArtiste Manager
Correspondence AddressDar Fir Raba
22 St Paul Fief St
Kercem
Santa Lucija Gozo
Malta
Secretary NameNeha Bailhache
NationalityBritish
StatusClosed
Appointed12 August 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address36b Kenilworth Road
London
NW6 7HJ
Secretary NameGillian Brown
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fish Factory
1 And A Half Disbrowe Road
London
W6 8QG
Secretary NameGael Pratt
NationalityBritish
StatusResigned
Appointed27 October 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address35 Ray Lea Close
Maidenhead
Berkshire
SL6 8QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 St Martins Lane
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
20 May 2004Registered office changed on 20/05/04 from: the boat house crabtree lane london SW6 6TY (1 page)
8 January 2004Director's particulars changed (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
23 August 2003Return made up to 03/07/03; full list of members (6 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
12 August 1999Return made up to 03/07/99; full list of members (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 September 1998Return made up to 02/07/98; full list of members (5 pages)
20 April 1998Registered office changed on 20/04/98 from: 160 munster road london SW6 5RA (1 page)
14 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 August 1997Return made up to 03/07/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 August 1996Ad 03/07/95--------- £ si 2@1 (2 pages)
21 July 1996Return made up to 03/07/96; full list of members (6 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)