Company NameThe Ticket Office Limited
Company StatusDissolved
Company Number03843950
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 4 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 NameAdam Lee Kenwright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1999(1 day after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2002)
RoleTheatre Producer
Correspondence Address36 Charing Cross Mansions
26 Charring Cross Road
London
WC2H 0DH
Director NameEric Standidge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1999(1 day after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2002)
RoleTheatre Producer
Correspondence Address8 Brand Street
London
SE10 8SR
Secretary NameKathryn Hart
NationalityBritish
StatusClosed
Appointed18 September 1999(1 day after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2002)
RoleMarketing Manager
Correspondence Address4 Peyton Place
London
SE10 8RS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGloucester Mansions
140a Shaftesbury Avenue
London
WC2H 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
3 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 38 greenway london N20 8ED (1 page)
1 October 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
17 September 1999Incorporation (15 pages)