Company NameMy Way Ticket Limited
Company StatusDissolved
Company Number07097863
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alberto Fabrizio Dente
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address166 Northwood Way
Northwood
Middlesex
HA6 1RB
Secretary NameMargaret Jill Anthony
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address166 Northwood Way
Northwood
Middlesex
HA6 1RB
Director NameAlberto Fabrizio Massimo Dente
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2010)
RoleInvestment Consultant
Country of ResidenceItaly
Correspondence Address166 Northwood Way
Northwood
Middlesex
HA6 1RB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLea Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2014(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2016)
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

595 at £0.1Atlantiscom Srl
5.95%
Ordinary
595 at £0.1Patrimonio Srl
5.95%
Ordinary
500 at £0.1Improvement Holding Srl
5.00%
Ordinary
500 at £0.1Jacques Mizrahi
5.00%
Ordinary
500 at £0.1Relogy Holding Srl
5.00%
Ordinary
3.8k at £0.1For2net Srl
38.25%
Ordinary
2.8k at £0.1Music Ring LTD
28.05%
Ordinary
170 at £0.1Leandro Pieri
1.70%
Ordinary
170 at £0.1Pietro Rocca
1.70%
Ordinary
170 at £0.1Rossano Petrucci
1.70%
Ordinary
170 at £0.1Veronica Vergani
1.70%
Ordinary

Financials

Year2014
Net Worth-£468,162
Cash£19,873
Current Liabilities£488,035

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Termination of appointment of Lea Secretaries Limited as a secretary on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Lea Secretaries Limited as a secretary on 18 March 2016 (1 page)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
23 January 2015Appointment of Lea Secretaries Limited as a secretary on 19 December 2014 (2 pages)
23 January 2015Appointment of Lea Secretaries Limited as a secretary on 19 December 2014 (2 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
12 December 2014Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 12 December 2014 (1 page)
19 November 2014Termination of appointment of Margaret Jill Anthony as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Margaret Jill Anthony as a secretary on 19 November 2014 (1 page)
6 August 2014Termination of appointment of Colin John Hayfield as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Colin John Hayfield as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Colin John Hayfield as a director on 6 August 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Appointment of Mr Alberton Dente as a director on 1 December 2013 (2 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
23 December 2013Director's details changed for Mr Alberton Dente on 1 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Alberton Dente on 1 December 2013 (2 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
23 December 2013Appointment of Mr Alberton Dente as a director on 1 December 2013 (2 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
23 December 2013Director's details changed for Mr Alberton Dente on 1 December 2013 (2 pages)
23 December 2013Appointment of Mr Alberton Dente as a director on 1 December 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (16 pages)
15 January 2013Sub-division of shares on 19 December 2012 (5 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 January 2013
(6 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 January 2013
(6 pages)
15 January 2013Sub-division of shares on 19 December 2012 (5 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 January 2013
(6 pages)
4 January 2013Sub-division of shares on 19 December 2012 (5 pages)
4 January 2013Sub-division of shares on 19 December 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Termination of appointment of Alberto Dente as a director (1 page)
20 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Alberto Dente as a director (1 page)
14 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
20 April 2010Appointment of Alberto Fabrizio Massimo Dente as a director (3 pages)
20 April 2010Appointment of Alberto Fabrizio Massimo Dente as a director (3 pages)
16 December 2009Appointment of Colin John Hayfield as a director (3 pages)
16 December 2009Appointment of Colin John Hayfield as a director (3 pages)
16 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
16 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
16 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 December 2009Appointment of Margaret Jill Anthony as a secretary (3 pages)
16 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 December 2009Appointment of Margaret Jill Anthony as a secretary (3 pages)
8 December 2009Incorporation (45 pages)
8 December 2009Incorporation (45 pages)