Company NameTicket Alternative UK Ltd
Company StatusDissolved
Company Number05998567
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Howard Bluett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited States
Correspondence Address1369 Spring Street Nw
Atlanta
30309
Georgia
Director NameMr Jamie Dwyer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited States
Correspondence Address1369 Spring Street Nw
Atlanta
30309
Georgia
Secretary NameMr Iain Howard Bluett
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1369 Spring Street Nw
Atlanta
30309
Georgia

Contact

Websitewww.ticketalternative.co.uk/
Telephone020 88804167
Telephone regionLondon

Location

Registered AddressDesign Works
William Street
Felling
Tyne And Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Iain Bluett
50.00%
Ordinary
50 at £1Jamie Dwyer
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,176
Cash£1,056
Current Liabilities£28,905

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (4 pages)
29 July 2015Application to strike the company off the register (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Registered office address changed from Unit 333 Lee Valley Technopark Ashley Road Tottenham London N17 9LN to C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Unit 333 Lee Valley Technopark Ashley Road Tottenham London N17 9LN to C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Unit 333 Lee Valley Technopark Ashley Road Tottenham London N17 9LN to C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP on 6 July 2015 (1 page)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Registered office address changed from Unit 368, Lee Valley Technopark Ashley Road Tottenham London N17 9LN United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Unit 368, Lee Valley Technopark Ashley Road Tottenham London N17 9LN United Kingdom on 25 August 2010 (1 page)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Jamie Dwyer on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Jamie Dwyer on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Iain Howard Bluett on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Iain Howard Bluett on 16 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Registered office changed on 04/02/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
4 February 2009Registered office changed on 04/02/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
10 December 2008Director's change of particulars / jamie dwyer / 14/11/2008 (2 pages)
10 December 2008Director's change of particulars / jamie dwyer / 14/11/2008 (2 pages)
9 December 2008Director and secretary's change of particulars / iain bluett / 14/11/2008 (2 pages)
9 December 2008Director and secretary's change of particulars / iain bluett / 14/11/2008 (2 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2007Ad 14/11/06--------- £ si 100@1=100 (1 page)
4 December 2007Ad 14/11/06--------- £ si 100@1=100 (1 page)
4 December 2007Return made up to 14/11/07; full list of members (3 pages)
4 December 2007Return made up to 14/11/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
20 June 2007Registered office changed on 20/06/07 from: 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
15 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
14 November 2006Incorporation (13 pages)
14 November 2006Incorporation (13 pages)