209 Gloucester Place
London
NW1 6BP
Secretary Name | Michael Rangos |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 17 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 17 years (closed 19 January 2020) |
Role | Company Director |
Correspondence Address | Flat 78 Ivor Court 209 Gloucester Place London NW1 6BP |
Director Name | Kavitha Thavaratnam |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 16 years (closed 19 January 2020) |
Role | Company Director |
Correspondence Address | Flat 9 140 Lexham Gardens London W8 6JE |
Director Name | Philip Bloomberg |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Agent |
Correspondence Address | Flat 6 199 Old Marylebone Road London NW1 5QR |
Director Name | Mr Alan Kaye |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Chandos Avenue Southgate London N14 7ET |
Secretary Name | BBK Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 311 Ballards Lane Finchley London N12 8LY |
Registered Address | 71 Endell Street London WC2H 9AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | £59,113 |
Cash | £160 |
Current Liabilities | £337,860 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2015 | Dissolution deferment (1 page) |
13 March 2015 | Completion of winding up (1 page) |
13 March 2015 | Completion of winding up (1 page) |
13 March 2015 | Dissolution deferment (1 page) |
31 May 2006 | Order of court to wind up (3 pages) |
31 May 2006 | Order of court to wind up (3 pages) |
9 January 2006 | Return made up to 17/09/05; full list of members (7 pages) |
9 January 2006 | Return made up to 17/09/05; full list of members (7 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 71 endell street london WC2H 9AJ (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 71 endell street london WC2H 9AJ (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 141 wardour street london W1F 0UT (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 141 wardour street london W1F 0UT (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 141 wardour street london W1F 0UT (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: tennyson house 5TH floor 159-165 great portlan street, london W1W 5PA (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 141 wardour street london W1F 0UT (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: tennyson house 5TH floor 159-165 great portlan street, london W1W 5PA (1 page) |
2 February 2005 | Return made up to 17/09/04; full list of members
|
2 February 2005 | Return made up to 17/09/04; full list of members
|
22 January 2005 | Particulars of mortgage/charge (4 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
15 November 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
20 October 2004 | Company name changed get me tickets.com LIMITED\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed get me tickets.com LIMITED\certificate issued on 20/10/04 (2 pages) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 17/09/03; full list of members
|
21 January 2004 | Return made up to 17/09/03; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 February 2003 | Return made up to 17/09/02; full list of members (6 pages) |
10 February 2003 | Return made up to 17/09/02; full list of members (6 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Ad 17/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Ad 17/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2002 | Company name changed summer fever LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed summer fever LIMITED\certificate issued on 12/03/02 (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: c/o bbk registrars LIMITED 311 ballards lane finchley london N12 8LY (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: c/o bbk registrars LIMITED 311 ballards lane finchley london N12 8LY (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
17 September 2001 | Incorporation (12 pages) |
17 September 2001 | Incorporation (12 pages) |