Company NameTicketus Holdings 3 Limited
Company StatusDissolved
Company Number06444703
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameJES Payroll Services Holdings 18 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Howard Thorpe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMartijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed28 February 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed25 May 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStubton Hill Farm
Stubton
Newark
Nottinghamshire
NG23 5DB
Director NameMr John Alexander Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2009)
RoleChartered Accountant
Correspondence Address5b Portman Mansions Chiltern Street
London
W1U 5AH
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Ross James Bryan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMatthew James Ayres
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameOCS Services Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £0.1Ticketus Holdings 5 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£749,972
Cash£172
Current Liabilities£114,991

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (4 pages)
2 April 2015Application to strike the company off the register (4 pages)
19 March 2015Termination of appointment of Matthew James Ayres as a director on 23 February 2015 (1 page)
19 March 2015Termination of appointment of Matthew James Ayres as a director on 23 February 2015 (1 page)
13 January 2015Director's details changed for Mr John Howard Thorpe on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Mr John Howard Thorpe on 15 December 2014 (2 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
19 June 2014Statement by directors (1 page)
19 June 2014Statement of capital on 19 June 2014
  • GBP 1
(4 pages)
19 June 2014Resolutions
  • RES13 ‐ Distribution declared 30/05/2014
(2 pages)
19 June 2014Resolutions
  • RES13 ‐ Distribution declared 30/05/2014
(2 pages)
19 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 30/05/2014
(3 pages)
19 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 30/05/2014
(3 pages)
19 June 2014Solvency statement dated 30/05/14 (1 page)
19 June 2014Statement of capital on 19 June 2014
  • GBP 1
(4 pages)
19 June 2014Solvency statement dated 30/05/14 (1 page)
19 June 2014Statement by directors (1 page)
5 March 2014Group of companies' accounts made up to 31 May 2013 (14 pages)
5 March 2014Group of companies' accounts made up to 31 May 2013 (14 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sahre prem a/c 14/08/2013
(3 pages)
29 August 2013Statement by directors (1 page)
29 August 2013Statement of capital on 29 August 2013
  • GBP 276,964.10
(4 pages)
29 August 2013Solvency statement dated 14/08/13 (1 page)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sahre prem a/c 14/08/2013
(3 pages)
29 August 2013Statement of capital on 29 August 2013
  • GBP 276,964.10
(4 pages)
29 August 2013Statement by directors (1 page)
29 August 2013Solvency statement dated 14/08/13 (1 page)
20 August 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
20 August 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
14 August 2013Appointment of Matthew James Ayres as a director (2 pages)
14 August 2013Appointment of Matthew James Ayres as a director (2 pages)
6 August 2013Appointment of Martijn Christian Kleibergen as a director (2 pages)
6 August 2013Appointment of Martijn Christian Kleibergen as a director (2 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (13 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (13 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
25 May 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
25 May 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (14 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (14 pages)
1 May 2012Termination of appointment of Ross Bryan as a director (1 page)
1 May 2012Termination of appointment of Ross Bryan as a director (1 page)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 794,955.50
(4 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 794,955.50
(4 pages)
8 September 2011Purchase of own shares. (3 pages)
8 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
8 September 2011Purchase of own shares. (3 pages)
8 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 794,955.50
(4 pages)
27 July 2011Termination of appointment of Ocs Services Limited as a secretary (1 page)
27 July 2011Termination of appointment of Ocs Services Limited as a director (1 page)
27 July 2011Appointment of John Howard Thorpe as a director (2 pages)
27 July 2011Termination of appointment of Ocs Services Limited as a secretary (1 page)
27 July 2011Appointment of Mr Ross James Bryan as a director (2 pages)
27 July 2011Appointment of Mr Ross James Bryan as a director (2 pages)
27 July 2011Appointment of John Howard Thorpe as a director (2 pages)
27 July 2011Termination of appointment of Paul Latham as a director (1 page)
27 July 2011Termination of appointment of Ocs Services Limited as a director (1 page)
27 July 2011Termination of appointment of Paul Latham as a director (1 page)
4 May 2011Group of companies' accounts made up to 31 July 2010 (15 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (15 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (14 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (14 pages)
12 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
4 June 2009Amending 88(2) (2 pages)
4 June 2009Amending 88(2) (2 pages)
4 June 2009Amending 88(2) (2 pages)
4 June 2009Amending 88(2) (2 pages)
3 June 2009Return made up to 04/12/08; full list of members; amend (5 pages)
3 June 2009Return made up to 04/12/08; full list of members; amend (5 pages)
2 June 2009Group of companies' accounts made up to 31 July 2008 (14 pages)
2 June 2009Group of companies' accounts made up to 31 July 2008 (14 pages)
13 May 2009Director appointed paul stephen latham (2 pages)
13 May 2009Appointment terminated director john alexander campbell (1 page)
13 May 2009Director appointed paul stephen latham (2 pages)
13 May 2009Appointment terminated director john alexander campbell (1 page)
21 April 2009Director's change of particulars / john alexander campbell / 07/04/2009 (1 page)
21 April 2009Director's change of particulars / john alexander campbell / 07/04/2009 (1 page)
27 February 2009Return made up to 04/12/08; full list of members (4 pages)
27 February 2009Return made up to 04/12/08; full list of members (4 pages)
23 December 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
23 December 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
26 November 2008Ad 21/08/08\gbp si [email protected]=595000\gbp ic 200000.8/795000.8\ (2 pages)
26 November 2008Ad 16/07/08\gbp si [email protected]=199999.8\gbp ic 1/200000.8\ (2 pages)
26 November 2008Ad 21/08/08\gbp si [email protected]=595000\gbp ic 200000.8/795000.8\ (2 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2008Nc inc already adjusted 16/07/08 (1 page)
26 November 2008Nc inc already adjusted 16/07/08 (1 page)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2008Ad 16/07/08\gbp si [email protected]=199999.8\gbp ic 1/200000.8\ (2 pages)
22 May 2008Memorandum and Articles of Association (16 pages)
22 May 2008Memorandum and Articles of Association (16 pages)
20 May 2008Company name changed jes payroll services holdings 18 LIMITED\certificate issued on 20/05/08 (2 pages)
20 May 2008Company name changed jes payroll services holdings 18 LIMITED\certificate issued on 20/05/08 (2 pages)
30 April 2008Director's change of particulars / john campbell / 21/04/2008 (1 page)
30 April 2008Director's change of particulars / john campbell / 21/04/2008 (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (3 pages)
4 December 2007Incorporation (21 pages)
4 December 2007Incorporation (21 pages)