CLUBTICKETS LIMITED

Register to unlock more data on OkredoRegister

CLUBTICKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04580219

Incorporation date

01/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon05/01/2024
Final Gazette dissolved following liquidation
dot icon05/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-09-11
dot icon08/10/2021
Liquidators' statement of receipts and payments to 2021-09-11
dot icon27/11/2020
Liquidators' statement of receipts and payments to 2020-09-11
dot icon02/11/2019
Liquidators' statement of receipts and payments to 2019-09-11
dot icon17/01/2019
Appointment of a voluntary liquidator
dot icon17/01/2019
Removal of liquidator by court order
dot icon28/11/2018
Liquidators' statement of receipts and payments to 2018-09-11
dot icon08/11/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon28/09/2016
Liquidators' statement of receipts and payments to 2016-09-11
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-09-11
dot icon11/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-11
dot icon07/10/2014
Statement of affairs with form 4.19
dot icon25/09/2014
Registered office address changed from 79 Leonard Street London EC2A 4QS to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2014-09-25
dot icon24/09/2014
Appointment of a voluntary liquidator
dot icon24/09/2014
Resolutions
dot icon17/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2014
Compulsory strike-off action has been discontinued
dot icon03/02/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon03/02/2014
Registered office address changed from Lower Ground Rear 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 2014-02-03
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon20/11/2013
Termination of appointment of Stuart Williams as a director
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/12/2011
Amended accounts made up to 2011-01-31
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/08/2011
Secretary's details changed for Mr Robert Francis Gribbin on 2011-08-02
dot icon18/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/01/2011
Appointment of Mr Robert Gribbin as a director
dot icon19/11/2010
Director's details changed for Mr Stuart John Williams on 2009-11-01
dot icon19/11/2010
Termination of appointment of Robert Gribbin as a director
dot icon18/11/2010
Current accounting period extended from 2010-10-31 to 2011-01-31
dot icon10/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/11/2010
Director's details changed for Stuart John Williams on 2010-11-08
dot icon09/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/03/2010
Annual return made up to 2008-11-01 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon21/01/2009
Secretary appointed mr robert gribbin
dot icon21/01/2009
Appointment terminated director deenesh ramsahye
dot icon21/01/2009
Appointment terminated
dot icon21/01/2009
Appointment terminated secretary deenesh ramsahye
dot icon21/01/2009
Director's change of particulars / robert gribbin / 21/01/2009
dot icon13/01/2009
Return made up to 01/11/08; full list of members
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Location of register of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from, ground floor rear 6-8 standard place, rivington street, london, EC2A 3BE
dot icon28/11/2008
Registered office changed on 28/11/2008 from, 65 hanbury street, london, E1 5JP, united kingdom
dot icon28/11/2008
Return made up to 01/11/07; full list of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from, 65 hanbury street, london, E1 5JP
dot icon25/07/2008
Appointment terminated director michael bayon
dot icon17/06/2008
Ad 13/08/07\gbp si 800@1=800\gbp ic 200/1000\
dot icon17/06/2008
Registered office changed on 17/06/2008 from, 65 hanbury street, london, E1 5JP, united kingdom
dot icon17/06/2008
Nc inc already adjusted 27/05/08
dot icon17/06/2008
Resolutions
dot icon11/04/2008
Registered office changed on 11/04/2008 from, 46 rolle street, exmouth, devon, EX8 2SQ
dot icon24/01/2008
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon19/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/01/2007
Memorandum and Articles of Association
dot icon20/12/2006
Certificate of change of name
dot icon30/11/2006
Return made up to 01/11/06; full list of members
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon13/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 01/11/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/10/2005
Return made up to 01/11/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/06/2004
Registered office changed on 03/06/04 from: 10 the wharf, bridge street, birmingham, west midlands B3 3QE
dot icon25/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon11/02/2004
Return made up to 01/11/03; full list of members
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
New secretary appointed
dot icon03/07/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon08/03/2003
Ad 20/02/03--------- £ si 199@1=199 £ ic 1/200
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 50 newhall street, birmingham, west midlands B3 3QE
dot icon01/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2013
dot iconLast change occurred
31/01/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2013
dot iconNext account date
31/01/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayon, Michael
Director
20/02/2003 - 25/07/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUBTICKETS LIMITED

CLUBTICKETS LIMITED is an(a) Dissolved company incorporated on 01/11/2002 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBTICKETS LIMITED?

toggle

CLUBTICKETS LIMITED is currently Dissolved. It was registered on 01/11/2002 and dissolved on 05/01/2024.

Where is CLUBTICKETS LIMITED located?

toggle

CLUBTICKETS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does CLUBTICKETS LIMITED do?

toggle

CLUBTICKETS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CLUBTICKETS LIMITED?

toggle

The latest filing was on 05/01/2024: Final Gazette dissolved following liquidation.