Company NameTickets.co.uk Limited
Company StatusDissolved
Company Number03906525
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Lemasurier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(8 years, 4 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(8 years, 4 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 NamePeter Le Masurier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(8 years after company formation)
Appointment DurationResigned same day (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressThe Stables
14 Orange Row
Brighton
Sussex
BN1 1UQ
Secretary NameMiss Nichola Herbert
StatusResigned
Appointed29 January 2008(8 years after company formation)
Appointment DurationResigned same day (resigned 29 January 2008)
RoleCompany Director
Correspondence Address67 Abbotts Road
Mitcham
Surrey
CR4 1JY
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed29 January 2008(8 years after company formation)
Appointment Duration4 months (resigned 02 June 2008)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed29 January 2008(8 years after company formation)
Appointment Duration4 months (resigned 02 June 2008)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2008(8 years after company formation)
Appointment Duration4 months (resigned 02 June 2008)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

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 £1Peter Le Masurier
5.26%
Ordinary
450 at £1Commercial Finance LTD
47.37%
Ordinary
450 at £1Commercial Projects LTD
47.37%
Ordinary

Financials

Year2014
Net Worth-£29,673
Cash£819
Current Liabilities£6

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
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)
16 January 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
19 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 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)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 950
(3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 950
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 950
(3 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 950
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 950
(3 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 950
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
23 January 2012Secretary's details changed for Mrs Nichola Hagans on 23 January 2012 (1 page)
23 January 2012Secretary's details changed for Mrs Nichola Hagans on 23 January 2012 (1 page)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
19 July 2011Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 19 July 2011 (1 page)
8 July 2011Secretary's details changed for Miss Nichola Herbert on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Miss Nichola Herbert on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Miss Nichola Herbert on 8 July 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 June 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
27 January 2009Director's change of particulars / peter lemasurier / 14/01/2009 (1 page)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / peter lemasurier / 14/01/2009 (1 page)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
4 August 2008Ad 22/07/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages)
4 August 2008Ad 22/07/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages)
3 June 2008Director appointed mr. Peter lemasurier (1 page)
3 June 2008Director appointed mr. Peter lemasurier (1 page)
2 June 2008Appointment terminated secretary rjp secretaries LIMITED (1 page)
2 June 2008Appointment terminated director jls corporate LIMITED (1 page)
2 June 2008Secretary appointed miss nichola herbert (1 page)
2 June 2008Appointment terminated secretary rjp secretaries LIMITED (1 page)
2 June 2008Appointment terminated director jls corporate 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)
13 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
13 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 March 2008Appointment terminated secretary nichola herbert (1 page)
12 March 2008Appointment terminated secretary nichola herbert (1 page)
12 March 2008Secretary appointed rjp secretaries LIMITED (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 14/01/08; full list of members (3 pages)
12 March 2008Director appointed jls corporate LIMITED (1 page)
12 March 2008Secretary appointed rjp secretaries LIMITED (1 page)
12 March 2008Return made up to 14/01/08; full list of members (3 pages)
12 March 2008Director appointed jls corporate LIMITED (1 page)
12 March 2008Registered office changed on 12/03/2008 from portland house, park street bagshot surrey GU19 5PG (1 page)
11 March 2008Appointment terminated director peter le masurier (1 page)
11 March 2008Appointment terminated director peter le masurier (1 page)
30 January 2008Registered office changed on 30/01/08 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
30 January 2008Registered office changed on 30/01/08 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 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (1 page)
25 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
25 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 14/01/06; full list of members (2 pages)
25 January 2006Return made up to 14/01/06; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
31 January 2005Return made up to 14/01/05; full list of members (5 pages)
31 January 2005Return made up to 14/01/05; 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)
17 February 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 February 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 14/01/04; full list of members (5 pages)
17 February 2004Return made up to 14/01/04; full list of members (5 pages)
28 February 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
28 February 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 14/01/03; full list of members (6 pages)
9 January 2003Return made up to 14/01/03; full list of members (6 pages)
4 March 2002Return made up to 14/01/02; full list of members (5 pages)
4 March 2002Return made up to 14/01/02; full list of members (5 pages)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
6 February 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
6 February 2002Accounts for a dormant company made up to 31 January 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)
19 January 2001Return made up to 14/01/01; full list of members (5 pages)
19 January 2001Return made up to 14/01/01; full list of members (5 pages)
14 January 2000Incorporation (16 pages)
14 January 2000Incorporation (16 pages)