Esher
Surrey
KT10 8AN
Secretary Name | Mrs Nichola Hagans |
---|---|
Status | Closed |
Appointed | 02 June 2008(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Sandown Sports Park More Lane Esher Surrey KT10 8AN |
Director Name | Charles Alan Sharland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cliff Cliff Side Styal Road Wilmslow Cheshire SK9 4AF |
Secretary Name | Brendan McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 26-28 Bartholomew Square London EC1V 3QH |
Secretary Name | Mrs Alison Kate Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | The Cliff Cliff Side Wilmslow Manchester SK9 4AF |
Director Name | Mr Peter Lemasurier |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | The Stables 12 Orange Row Brighton Sussex BN1 1UQ |
Secretary Name | Miss Nichola Herbert |
---|---|
Status | Resigned |
Appointed | 29 January 2008(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 67 Abbotts Road Mitcham Surrey CR4 1JY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2004) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 29 January 2008) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2008) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2008) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 02 June 2008) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | ticketslimited.com |
---|---|
Telephone | 020 74867003 |
Telephone region | London |
Registered Address | Sandown Sports Park More Lane Esher Surrey KT10 8AN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Commercial Finance LTD 50.00% Ordinary |
---|---|
50 at £1 | Commercial Projects LTD 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (1 page) |
25 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
15 March 2016 | Director's details changed for Mr. Peter Lemasurier on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr. Peter Lemasurier on 15 March 2016 (2 pages) |
14 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Secretary's details changed for Miss Nichola Hagans on 20 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Miss Nichola Hagans on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page) |
20 July 2011 | Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page) |
20 July 2011 | Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr. Peter Lemasurier on 8 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr. Peter Lemasurier on 8 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr. Peter Lemasurier on 8 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / peter lmasurier / 08/12/2008 (2 pages) |
16 January 2009 | Director's change of particulars / peter lmasurier / 08/12/2008 (2 pages) |
4 August 2008 | Ad 22/07/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
4 August 2008 | Ad 22/07/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
3 June 2008 | Director appointed mr peter lmasurier (1 page) |
3 June 2008 | Director appointed mr peter lmasurier (1 page) |
2 June 2008 | Secretary appointed miss nichola herbert (1 page) |
2 June 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
2 June 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
2 June 2008 | Secretary appointed miss nichola herbert (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
12 March 2008 | Appointment terminated secretary nichola herbert (1 page) |
12 March 2008 | Appointment terminated secretary nichola herbert (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from portland house, park street bagshot surrey GU19 5PG (1 page) |
12 March 2008 | Return made up to 08/12/07; full list of members (3 pages) |
12 March 2008 | Return made up to 08/12/07; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from portland house, park street bagshot surrey GU19 5PG (1 page) |
11 March 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
11 March 2008 | Director appointed jls corporate LIMITED (1 page) |
11 March 2008 | Director appointed jls corporate LIMITED (1 page) |
11 March 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
11 March 2008 | Appointment terminated director peter lemasurier (1 page) |
11 March 2008 | Appointment terminated director peter lemasurier (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
29 January 2008 | Secretary resigned (1 page) |
5 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
31 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
31 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | Director resigned (1 page) |
27 July 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
5 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
4 December 2001 | Return made up to 08/12/01; full list of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
4 December 2001 | Return made up to 08/12/01; full list of members (5 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
2 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
15 August 2000 | Ad 31/05/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
15 August 2000 | Ad 31/05/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page) |
21 January 2000 | New director appointed (6 pages) |
21 January 2000 | New director appointed (6 pages) |
21 January 2000 | Secretary resigned (1 page) |
15 December 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
14 December 1999 | Return made up to 08/12/99; no change of members (4 pages) |
14 December 1999 | Return made up to 08/12/99; no change of members (4 pages) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1999 | Return made up to 20/06/98; no change of members (4 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Return made up to 20/06/98; no change of members (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 26/28 bartholomew square london EC1V 3QH (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 26/28 bartholomew square london EC1V 3QH (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
20 June 1996 | Incorporation (11 pages) |
20 June 1996 | Incorporation (11 pages) |