Company NameEthnic Tickets Limited
Company StatusDissolved
Company NumberSC488571
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Samia Younis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Polar House 20 Darnley Street
Glasgow
G41 2SE
Scotland
Secretary NameMrs Samia Younis
StatusClosed
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Polar House 20 Darnley Street
Glasgow
G41 2SE
Scotland

Location

Registered Address20 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Zam Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018Voluntary strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (1 page)
1 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 July 2018Micro company accounts made up to 31 October 2016 (2 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 20 Darnley Street Glasgow G41 2SE on 22 May 2018 (1 page)
22 May 2018Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
9 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-09
  • GBP 100
(30 pages)
9 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-09
  • GBP 100
(30 pages)