Company NameTicketcircle.com Limited
Company StatusDissolved
Company Number03870157
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameNicole Elizabeth Morgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish Swiss
StatusCurrent
Appointed02 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
2 St Stephens Crescent
London
W2 5QT
Director NameConstantine Panayotou
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Crompton Court
276 Brompton Road
London
SW3 2AP
Director NameTimothy Hale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(4 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressFlat 8
27 Evelyn Gardens
London
SW7 3BE
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed02 November 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2002Liquidators statement of receipts and payments (6 pages)
22 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2001Statement of affairs (7 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
2 February 2001Registered office changed on 02/02/01 from: david berry charles russell solicitors 8-10 new fetter lane london EC4A 1RS (1 page)
28 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 June 2000£ nc 100/1000000 18/05/00 (1 page)
6 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 April 2000New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (1 page)
23 November 1999New secretary appointed (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 November 1999Incorporation (18 pages)