Company NameNotjustaticket Limited
Company StatusDissolved
Company Number07553144
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Gabriel Day
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX
Director NameMr Jonathan Edwards
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX

Contact

Websitewww.notjustaticket.co.uk
Email address[email protected]
Telephone07 850053282
Telephone regionMobile

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,499
Cash£3,333

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 March 2018Notification of Gabriel Francis Patrick Day as a person with significant control on 21 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
14 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 August 2017Administrative restoration application (3 pages)
14 August 2017Administrative restoration application (3 pages)
14 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 August 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
31 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
31 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
14 May 2015Registered office address changed from 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 August 2014Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 19 August 2014 (2 pages)
5 August 2014Registered office address changed from , 47 St. Georges Terrace, Jesmond, Newcastle upon Tyne, NE2 2SX to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 5 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2014Registered office address changed from , 47 St. Georges Terrace, Jesmond, Newcastle upon Tyne, NE2 2SX to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 5 August 2014 (1 page)
5 August 2014Registered office address changed from , 47 St. Georges Terrace, Jesmond, Newcastle upon Tyne, NE2 2SX to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 5 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
20 May 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014Compulsory strike-off action has been suspended (1 page)
15 May 2014Termination of appointment of Jonathan Edwards as a director (1 page)
15 May 2014Termination of appointment of Jonathan Edwards as a director (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Registered office address changed from , 63 High Bridge, Newcastle upon Tyne, NE1 6BX, United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from , 63 High Bridge, Newcastle upon Tyne, NE1 6BX, United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from , 63 High Bridge, Newcastle upon Tyne, NE1 6BX, United Kingdom on 5 October 2012 (1 page)
4 October 2012Director's details changed for Mr Jonathan Edwards on 1 March 2012 (2 pages)
4 October 2012Director's details changed for Mr Gabriel Day on 1 March 2012 (2 pages)
4 October 2012Director's details changed for Mr Gabriel Day on 1 March 2012 (2 pages)
4 October 2012Director's details changed for Mr Gabriel Day on 1 March 2012 (2 pages)
4 October 2012Director's details changed for Mr Jonathan Edwards on 1 March 2012 (2 pages)
4 October 2012Director's details changed for Mr Jonathan Edwards on 1 March 2012 (2 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Incorporation (16 pages)
7 March 2011Incorporation (16 pages)