Company NameTicketing System Technology Ltd
Company StatusDissolved
Company Number07226175
CategoryPrivate Limited Company
Incorporation Date16 April 2010(13 years, 11 months ago)
Dissolution Date28 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 NameSilvano Taiani
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed18 July 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Secretary NameAnn Stonier
StatusClosed
Appointed18 July 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address15 Berkeley Court
Newcastle Under Lyme
Staffordshire
ST5 1TT
Director NameMrs Luana Sabattini
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed22 September 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr Paul Gerard Burns
Date of BirthApril 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Moreland Street
London
EC1V 8BB
Director NameMr George Joseph Newton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address39 Moreland Street
London
EC1V 8BB
Secretary NameCharles McRoberts
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address39 Moreland Street
London
EC1V 8BB
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameGiovanni Martinelli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2013(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameLicia Montebugnoli
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2014(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed14 May 2010(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2013)
Correspondence Address8 Angel Court
London
EC2R 7HP
Secretary NameOCS Services Limited (Corporation)
StatusResigned
Appointed14 May 2010(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2013)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Contact

Websiteenta.com

Location

Registered Address9 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Best Union Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 April 2010Delivered on: 23 April 2010
Satisfied on: 10 June 2013
Persons entitled: Bracken Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
30 September 2014Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages)
30 September 2014Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page)
30 September 2014Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages)
30 September 2014Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
21 March 2014Termination of appointment of Giovanni Martinelli as a director (1 page)
21 March 2014Appointment of Licia Montebugnoli as a director (2 pages)
21 March 2014Appointment of Licia Montebugnoli as a director (2 pages)
21 March 2014Termination of appointment of Giovanni Martinelli as a director (1 page)
17 December 2013Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 17 December 2013 (1 page)
16 December 2013Appointment of Silvano Taiani as a director (2 pages)
16 December 2013Termination of appointment of Ocs Services Limited as a secretary (1 page)
16 December 2013Termination of appointment of Paul Latham as a director (1 page)
16 December 2013Appointment of Silvano Taiani as a director (2 pages)
16 December 2013Termination of appointment of Paul Latham as a director (1 page)
16 December 2013Termination of appointment of Ocs Services Limited as a director (1 page)
16 December 2013Appointment of Giovanni Martinelli as a director (2 pages)
16 December 2013Termination of appointment of Ocs Services Limited as a secretary (1 page)
16 December 2013Termination of appointment of Ocs Services Limited as a director (1 page)
16 December 2013Appointment of Giovanni Martinelli as a director (2 pages)
16 December 2013Appointment of Ann Stonier as a secretary (2 pages)
16 December 2013Appointment of Ann Stonier as a secretary (2 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
10 June 2013Satisfaction of charge 1 in full (1 page)
10 June 2013Satisfaction of charge 1 in full (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (9 pages)
3 October 2011Full accounts made up to 31 December 2010 (9 pages)
23 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
6 June 2011Full accounts made up to 30 April 2010 (9 pages)
6 June 2011Full accounts made up to 30 April 2010 (9 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
4 March 2011Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page)
4 March 2011Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page)
25 October 2010Termination of appointment of Charles Mcroberts as a secretary (1 page)
25 October 2010Termination of appointment of Charles Mcroberts as a secretary (1 page)
25 October 2010Registered office address changed from 39 Moreland Street London EC1V 8BB United Kingdom on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 39 Moreland Street London EC1V 8BB United Kingdom on 25 October 2010 (1 page)
19 October 2010Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Paul Stephen Latham on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Paul Stephen Latham on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Paul Stephen Latham on 1 September 2010 (2 pages)
18 October 2010Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages)
18 October 2010Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages)
18 October 2010Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages)
21 September 2010Appointment of Paul Latham as a director (3 pages)
21 September 2010Appointment of Ocs Services Limited as a secretary (3 pages)
21 September 2010Appointment of Ocs Services Limited as a secretary (3 pages)
21 September 2010Appointment of Ocs Services Limited as a director (3 pages)
21 September 2010Appointment of Paul Latham as a director (3 pages)
21 September 2010Appointment of Ocs Services Limited as a director (3 pages)
11 June 2010Previous accounting period shortened from 31 December 2010 to 25 May 2010 (3 pages)
11 June 2010Previous accounting period shortened from 31 December 2010 to 25 May 2010 (3 pages)
10 June 2010Termination of appointment of George Newton as a director (2 pages)
10 June 2010Termination of appointment of Paul Burns as a director (2 pages)
10 June 2010Termination of appointment of Paul Burns as a director (2 pages)
10 June 2010Termination of appointment of George Newton as a director (2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 April 2010Incorporation (21 pages)
16 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
16 April 2010Incorporation (21 pages)
16 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)