Company NameTicburn Services Limited
Company StatusDissolved
Company Number04204665
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 18 September 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 2002(9 months, 1 week after company formation)
Appointment Duration16 years, 7 months (closed 18 September 2018)
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameAmanda John
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(10 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 2012)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAbbeyfield Associates Limited (Corporation)
StatusResigned
Appointed30 January 2002(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2010)
Correspondence AddressThe Quadrant 118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Temple Combe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,668
Cash£11,214
Current Liabilities£7,546

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 June 2017Notification of Paul Agnes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Paul Agnes as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 June 2017Notification of Paul Agnes as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page)
5 July 2016Director's details changed for Ms Karen Jayne Milliner on 21 August 2014 (2 pages)
5 July 2016Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page)
5 July 2016Director's details changed for Ms Karen Jayne Milliner on 21 August 2014 (2 pages)
5 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Termination of appointment of Amanda John as a director (1 page)
27 November 2012Termination of appointment of Amanda John as a director (1 page)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Appointment of Amanda John as a director (3 pages)
30 March 2012Appointment of Amanda John as a director (3 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Appointment of Karen Jayne Milliner as a director (3 pages)
12 August 2010Termination of appointment of Abbeyfield Associates Limited as a director (2 pages)
12 August 2010Appointment of Karen Jayne Milliner as a director (3 pages)
12 August 2010Termination of appointment of Abbeyfield Associates Limited as a director (2 pages)
29 April 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Abbeyfield Associates Limited on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Abbeyfield Associates Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Abbeyfield Associates Limited on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 May 2009Return made up to 24/04/09; full list of members (3 pages)
8 May 2009Return made up to 24/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 May 2008Return made up to 24/04/08; full list of members (3 pages)
13 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 May 2007Return made up to 24/04/07; no change of members (6 pages)
17 May 2007Return made up to 24/04/07; no change of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Return made up to 24/04/06; full list of members (6 pages)
3 May 2006Return made up to 24/04/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 April 2004Return made up to 24/04/04; full list of members (6 pages)
30 April 2004Return made up to 24/04/04; full list of members (6 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 May 2003Secretary's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Secretary's particulars changed (1 page)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 July 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
9 July 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
6 June 2002Return made up to 24/04/02; full list of members (6 pages)
6 June 2002Return made up to 24/04/02; full list of members (6 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
6 February 2002Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 April 2001Incorporation (18 pages)
24 April 2001Incorporation (18 pages)