Company NameTicket East Limited
Company StatusDissolved
Company Number06187761
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Clare Dawn Trickett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director NameMr Roy Bernard Trickett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 01 October 2019)
RoleConcert Promotor
Country of ResidenceUnited Kingdom
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Secretary NameJoanne Claire Bridge
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Ashurst Drive
Chelmsford
Essex
CM1 6TN
Secretary NameSean Rowe
StatusResigned
Appointed01 February 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2011)
RoleCompany Director
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE

Location

Registered AddressOffice K Dutch Barn
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Clare Dawn Trickett
100.00%
Ordinary

Financials

Year2014
Net Worth£293
Cash£35,663
Current Liabilities£35,370

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 August 2018Appointment of Mr Roy Bernard Trickett as a director on 20 August 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
12 October 2015Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 March 2011Termination of appointment of Sean Rowe as a secretary (1 page)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mrs Clare Dawn Trickett on 20 March 2011 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mrs Clare Dawn Trickett on 20 March 2011 (2 pages)
30 March 2011Termination of appointment of Sean Rowe as a secretary (1 page)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Joanne Bridge as a secretary (1 page)
23 February 2010Appointment of Sean Rowe as a secretary (1 page)
23 February 2010Appointment of Sean Rowe as a secretary (1 page)
23 February 2010Termination of appointment of Joanne Bridge as a secretary (1 page)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
27 March 2007Incorporation (11 pages)
27 March 2007Incorporation (11 pages)