Company NameSocial Ticketing Limited
Company StatusDissolved
Company Number07556732
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Buck
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
Director NameMr Robert Morning
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Highsteads
Medomsley
Consett
Co Durham
DH8 6QA
Director NameGiles Timothy Clifford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleHead Of Business Improvement
Country of ResidenceEngland
Correspondence Address16 Stockens Dell
Knebworth
Hertfordshire
SG3 6BG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East

Shareholders

33 at £1Anthony Lormor
33.33%
Ordinary
33 at £1Jonathan Buck
33.33%
Ordinary
33 at £1Rob Morning
33.33%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 99
(4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 99
(4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 99
(4 pages)
17 January 2012Termination of appointment of Giles Clifford as a director (1 page)
17 January 2012Appointment of Robert Morning as a director on 17 January 2012 (2 pages)
17 January 2012Appointment of Robert Morning as a director (2 pages)
17 January 2012Termination of appointment of Giles Timothy Clifford as a director on 17 January 2012 (1 page)
24 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 99
(4 pages)
24 March 2011Appointment of Giles Timothy Clifford as a director (3 pages)
24 March 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 24 March 2011 (2 pages)
24 March 2011Appointment of Giles Timothy Clifford as a director (3 pages)
24 March 2011Appointment of Jonathan Buck as a director (3 pages)
24 March 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 24 March 2011 (2 pages)
24 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 99
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 99
(4 pages)
24 March 2011Appointment of Jonathan Buck as a director (3 pages)
8 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 March 2011Incorporation (20 pages)
8 March 2011Incorporation (20 pages)
8 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)