Company NameTickets 4-You Limited
Company StatusDissolved
Company Number06757728
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 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 Andrew Stephen Anderson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Clarendon Gardens
London
W9 1AY
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteticket4-you.com
Telephone020 77003030
Telephone regionLondon

Location

Registered Address39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,422
Cash£982
Current Liabilities£19,404

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 February 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1
(3 pages)
22 February 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1
(3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 August 2010Registered office address changed from 3C Clarendon Gardens London W9 1AY on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 3C Clarendon Gardens London W9 1AY on 17 August 2010 (1 page)
19 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Andrew Stephen Anderson on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Andrew Stephen Anderson on 31 December 2009 (2 pages)
15 December 2008Appointment terminated director luciene james (1 page)
15 December 2008Appointment terminated director luciene james (1 page)
2 December 2008Appointment terminated secretary the company registration agents LTD (1 page)
2 December 2008Director appointed andrew stephen anderson (1 page)
2 December 2008Appointment terminated secretary the company registration agents LTD (1 page)
2 December 2008Registered office changed on 02/12/2008 from 280 gray's inn road london WC1X 8EB (1 page)
2 December 2008Registered office changed on 02/12/2008 from 280 gray's inn road london WC1X 8EB (1 page)
2 December 2008Director appointed andrew stephen anderson (1 page)
25 November 2008Incorporation (16 pages)
25 November 2008Incorporation (16 pages)