Company NameTickets Limited
Company StatusDissolved
Company Number03214537
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lemasurier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown Sports Park More Lane
Esher
Surrey
KT10 8AN
Secretary NameMrs Nichola Hagans
StatusClosed
Appointed02 June 2008(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressSandown Sports Park More Lane
Esher
Surrey
KT10 8AN
Director NameCharles Alan Sharland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cliff Cliff Side
Styal Road
Wilmslow
Cheshire
SK9 4AF
Secretary NameBrendan McNally
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleSecretary
Correspondence Address26-28 Bartholomew Square
London
EC1V 3QH
Secretary NameMrs Alison Kate Sharland
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressThe Cliff
Cliff Side
Wilmslow
Manchester
SK9 4AF
Director NameMr Peter Lemasurier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressThe Stables
12 Orange Row
Brighton
Sussex
BN1 1UQ
Secretary NameMiss Nichola Herbert
StatusResigned
Appointed29 January 2008(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2008)
RoleCompany Director
Correspondence Address67 Abbotts Road
Mitcham
Surrey
CR4 1JY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed10 January 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2004)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2000(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 29 January 2008)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed01 October 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2008)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed01 October 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2008)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2008(11 years, 7 months after company formation)
Appointment Duration4 months (resigned 02 June 2008)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websiteticketslimited.com
Telephone020 74867003
Telephone regionLondon

Location

Registered AddressSandown Sports Park
More Lane
Esher
Surrey
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Commercial Finance LTD
50.00%
Ordinary
50 at £1Commercial Projects LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (1 page)
25 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
15 March 2016Director's details changed for Mr. Peter Lemasurier on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr. Peter Lemasurier on 15 March 2016 (2 pages)
14 March 2016Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Secretary's details changed for Miss Nichola Hagans on 20 December 2011 (1 page)
20 December 2011Secretary's details changed for Miss Nichola Hagans on 20 December 2011 (1 page)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 July 2011Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr. Peter Lemasurier on 8 December 2009 (2 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr. Peter Lemasurier on 8 December 2009 (2 pages)
15 January 2010Director's details changed for Mr. Peter Lemasurier on 8 December 2009 (2 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 January 2009Return made up to 08/12/08; full list of members (4 pages)
19 January 2009Return made up to 08/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / peter lmasurier / 08/12/2008 (2 pages)
16 January 2009Director's change of particulars / peter lmasurier / 08/12/2008 (2 pages)
4 August 2008Ad 22/07/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
4 August 2008Ad 22/07/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
3 June 2008Director appointed mr peter lmasurier (1 page)
3 June 2008Director appointed mr peter lmasurier (1 page)
2 June 2008Secretary appointed miss nichola herbert (1 page)
2 June 2008Appointment terminated director jls corporate LIMITED (1 page)
2 June 2008Appointment terminated director jls corporate LIMITED (1 page)
2 June 2008Appointment terminated secretary rjp secretaries LIMITED (1 page)
2 June 2008Appointment terminated secretary rjp secretaries LIMITED (1 page)
2 June 2008Secretary appointed miss nichola herbert (1 page)
29 May 2008Registered office changed on 29/05/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
29 May 2008Registered office changed on 29/05/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
12 March 2008Appointment terminated secretary nichola herbert (1 page)
12 March 2008Appointment terminated secretary nichola herbert (1 page)
12 March 2008Registered office changed on 12/03/2008 from portland house, park street bagshot surrey GU19 5PG (1 page)
12 March 2008Return made up to 08/12/07; full list of members (3 pages)
12 March 2008Return made up to 08/12/07; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from portland house, park street bagshot surrey GU19 5PG (1 page)
11 March 2008Secretary appointed rjp secretaries LIMITED (1 page)
11 March 2008Director appointed jls corporate LIMITED (1 page)
11 March 2008Director appointed jls corporate LIMITED (1 page)
11 March 2008Secretary appointed rjp secretaries LIMITED (1 page)
11 March 2008Appointment terminated director peter lemasurier (1 page)
11 March 2008Appointment terminated director peter lemasurier (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Registered office changed on 29/01/08 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
29 January 2008Secretary resigned (1 page)
5 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 December 2006Return made up to 08/12/06; full list of members (2 pages)
20 December 2006Return made up to 08/12/06; full list of members (2 pages)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 January 2005Return made up to 08/12/04; full list of members (5 pages)
31 January 2005Return made up to 08/12/04; full list of members (5 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (4 pages)
21 October 2004New director appointed (4 pages)
21 October 2004Director resigned (1 page)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 December 2003Return made up to 08/12/03; full list of members (5 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
22 December 2003Return made up to 08/12/03; full list of members (5 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
5 December 2002Return made up to 08/12/02; full list of members (5 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Return made up to 08/12/02; full list of members (5 pages)
4 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
21 December 2001Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 December 2001Return made up to 08/12/01; full list of members (5 pages)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 December 2001Return made up to 08/12/01; full list of members (5 pages)
2 January 2001Registered office changed on 02/01/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
2 January 2001Registered office changed on 02/01/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
2 January 2001Return made up to 08/12/00; full list of members (6 pages)
2 January 2001Return made up to 08/12/00; full list of members (6 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Ad 31/05/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
15 August 2000Ad 31/05/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page)
21 January 2000New director appointed (6 pages)
21 January 2000New director appointed (6 pages)
21 January 2000Secretary resigned (1 page)
15 December 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
14 December 1999Return made up to 08/12/99; no change of members (4 pages)
14 December 1999Return made up to 08/12/99; no change of members (4 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
28 January 1999Return made up to 20/06/98; no change of members (4 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Return made up to 20/06/98; no change of members (4 pages)
28 January 1999Registered office changed on 28/01/99 from: 26/28 bartholomew square london EC1V 3QH (1 page)
28 January 1999Registered office changed on 28/01/99 from: 26/28 bartholomew square london EC1V 3QH (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
20 June 1996Incorporation (11 pages)
20 June 1996Incorporation (11 pages)