Company NameCorporate Tickets UK Ltd
Company StatusDissolved
Company Number05043846
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 10 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 NameMr John William Sapiano
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address163 Church Road
Harold Wood
Romford
Essex
RM3 0SD
Secretary NameLesley Frances Sapiano
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleSecretary
Correspondence Address32 Westfield Road
Dagenham
Essex
RM9 5BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 7
11 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (3 pages)
1 February 2011Application to strike the company off the register (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
23 April 2010Director's details changed for John William Sapiano on 13 February 2010 (2 pages)
23 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
23 April 2010Director's details changed for John William Sapiano on 13 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 13/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 13/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 13/02/08; full list of members (3 pages)
19 February 2009Return made up to 13/02/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Director's Change of Particulars / john sapiano / 08/12/2006 / HouseName/Number was: , now: 163; Street was: 32 westfield road, now: church road; Area was: , now: harold wood; Post Town was: dagenham, now: romford; Post Code was: RM9 5BH, now: RM3 0SD (2 pages)
15 July 2008Director's change of particulars / john sapiano / 08/12/2006 (2 pages)
8 April 2008Return made up to 13/02/07; no change of members (6 pages)
8 April 2008Return made up to 13/02/07; no change of members (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 June 2006Return made up to 13/02/06; full list of members (6 pages)
8 June 2006Return made up to 13/02/06; full list of members (6 pages)
23 January 2006Registered office changed on 23/01/06 from: 1 wentworth street london E1 7EZ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 1 wentworth street london E1 7EZ (1 page)
5 April 2005Return made up to 13/02/05; full list of members (6 pages)
5 April 2005Return made up to 13/02/05; full list of members (6 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Ad 13/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Ad 13/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
13 February 2004Incorporation (13 pages)
13 February 2004Incorporation (13 pages)