Company NameClubland Tickets And Promotions Ltd
Company StatusDissolved
Company Number06632664
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Directors

Director NameMr Jerman Joseph
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address179 Pinner Road
Harrow
Middlesex
HA1 4EX
Director NameKaori Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleHousewife
Correspondence AddressGooch House Kenninghall Road
London
E5 8DQ
Director NamePaul Neville Russell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleSecurity
Correspondence Address1 Warwick Road
Thornton Heath
Surrey
CR7 7NH
Secretary NamePaul Russell
NationalityBritish
StatusClosed
Appointed05 March 2009(8 months, 1 week after company formation)
Appointment Duration11 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address48 Sanders Way
Elthorne Estate
London
N19 3JA
Director NameColin Ian McGunigle-Shaw
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleComputer Tutor
Correspondence Address29 Carlton Grove
London
SE15 2UD

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Secretary appointed paul russell (2 pages)
12 March 2009Secretary appointed paul russell (2 pages)
11 March 2009Appointment Terminated Director colin mcgunigle-shaw (1 page)
11 March 2009Appointment terminated director colin mcgunigle-shaw (1 page)
11 February 2009Registered office changed on 11/02/2009 from 130 shaftsbury avenue london W1D 5UE (1 page)
11 February 2009Registered office changed on 11/02/2009 from 130 shaftsbury avenue london W1D 5UE (1 page)
8 August 2008Registered office changed on 08/08/2008 from 13 duncan terrace london N1 8BZ (1 page)
8 August 2008Registered office changed on 08/08/2008 from 13 duncan terrace london N1 8BZ (1 page)
18 July 2008Registered office changed on 18/07/2008 from 29 carlton grove london SE15 2UD (1 page)
18 July 2008Registered office changed on 18/07/2008 from 29 carlton grove london SE15 2UD (1 page)
27 June 2008Incorporation (20 pages)
27 June 2008Incorporation (20 pages)