Company NameTick That Ltd
Company StatusDissolved
Company Number07972636
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameMr Jordan Karl Swinscoe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Philbeach Gardens
London
SW5 9EU

Contact

Websitetickthat.com
Email address[email protected]

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jordan Swinscoe
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Registered office address changed from 50 Seymour Street C/O Civvals Ltd London W1H 7JG United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 50 Seymour Street C/O Civvals Ltd London W1H 7JG United Kingdom on 1 March 2013 (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Registered office address changed from 50 Seymour Street C/O Civvals Ltd London W1H 7JG United Kingdom on 1 March 2013 (1 page)
1 March 2012Incorporation (43 pages)
1 March 2012Incorporation (43 pages)