Company NameRed Box Tickets Limited
Company StatusDissolved
Company Number07210844
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date23 February 2017 (7 years, 1 month 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 Steve Riley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leigh Road
Leyton
London
E10 6JJ
Director NameMs Brenda Susan Warren Hobday
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFff 76 Gloucester Terrace
London
W2 3HH

Contact

Websiteredboxtickets.com
Email address[email protected]
Telephone020 87405000
Telephone regionLondon

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£90,138
Cash£25,931
Current Liabilities£168,548

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
23 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 June 2016Liquidators statement of receipts and payments to 15 April 2016 (8 pages)
9 June 2016Liquidators' statement of receipts and payments to 15 April 2016 (8 pages)
9 June 2016Liquidators' statement of receipts and payments to 15 April 2016 (8 pages)
6 May 2015Registered office address changed from 72 Leigh Road Leigh Road London E10 6JJ England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 72 Leigh Road Leigh Road London E10 6JJ England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 72 Leigh Road Leigh Road London E10 6JJ England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 May 2015 (2 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16
(1 page)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Statement of affairs with form 4.19 (7 pages)
30 April 2015Statement of affairs with form 4.19 (7 pages)
27 February 2015Termination of appointment of Brenda Hobday as a director on 1 October 2014 (1 page)
27 February 2015Termination of appointment of Brenda Hobday as a director on 1 October 2014 (1 page)
27 February 2015Termination of appointment of Brenda Hobday as a director on 1 October 2014 (1 page)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Registered office address changed from 1N Woodstock Studios Woodstock Grove London W12 8LE to 72 Leigh Road Leigh Road London E10 6JJ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 1N Woodstock Studios Woodstock Grove London W12 8LE to 72 Leigh Road Leigh Road London E10 6JJ on 19 January 2015 (1 page)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 110
(4 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 110
(4 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 110
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Ms Brenda Hobday on 15 May 2012 (2 pages)
18 June 2012Director's details changed for Ms Brenda Hobday on 15 May 2012 (2 pages)
18 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2010Incorporation (24 pages)
1 April 2010Incorporation (24 pages)