SANDALL TICKETING HOLDINGS LIMITED
Overview
| Company Name | SANDALL TICKETING HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06204235 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDALL TICKETING HOLDINGS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SANDALL TICKETING HOLDINGS LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDALL TICKETING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDALL DISTRIBUTION LIMITED | Apr 05, 2007 | Apr 05, 2007 |
What are the latest accounts for SANDALL TICKETING HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for SANDALL TICKETING HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SANDALL TICKETING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Termination of appointment of Matthew James Ayres as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr John Howard Thorpe on Dec 15, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 19, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Group of companies' accounts made up to May 31, 2013 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 29, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Jul 31, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||||||
Appointment of Matthew James Ayres as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Martijn Christian Kleibergen as a director | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jul 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Martijn Christian Kleibergen as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of SANDALL TICKETING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLEIBERGEN, Martijn Christian | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | Dutch | 164505340001 | |||||
| KLEIBERGEN, Martijn Christian | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | Dutch | 164505340001 | |||||
| THORPE, John Howard | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 54812810004 | |||||
| OCS SERVICES LIMITED | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 114053360001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| AYRES, Matthew James | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 328028360001 | |||||
| BROMLEY, David Mark | Director | 18 Sydney Road N10 2LP London | England | British | 78158270002 | |||||
| BRYAN, Ross James | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 107551290001 | |||||
| CAMPBELL, John Alexander | Director | Chiltern Street W1U 5AH London 5b Portman Mansions | British | 135555730002 | ||||||
| LATHAM, Paul Stephen | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 146527710001 | |||||
| OCS SERVICES LIMITED | Director | Old Bailey EC4M 7AN London 20 United Kingdom | 114053360001 | |||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0