Company NamePassport Hotels Limited
Company StatusDissolved
Company Number02781746
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameClaire Margaret McLaughlin Abbott
NationalityBritish
StatusClosed
Appointed19 March 1993(1 month, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Francis Nicholas Fraser Pearson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Addison Gardens
London
W14 8AL
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£4,053
Current Liabilities£80,504

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
21 May 2001Application for striking-off (1 page)
29 March 2000Return made up to 20/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 February 1999Return made up to 20/01/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 27 June 1998 (6 pages)
19 June 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
20 March 1998Return made up to 20/01/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
12 August 1997Accounts for a small company made up to 28 December 1996 (6 pages)
14 February 1997Return made up to 20/01/97; full list of members (12 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 July 1996£ nc 350000/450000 18/06/96 (1 page)
8 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1996Ad 18/06/96--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
13 May 1996Return made up to 20/01/96; full list of members (10 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 June 1995Ad 16/06/95--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages)
29 June 1995£ nc 200000/350000 16/06/95 (1 page)
27 March 1995Return made up to 20/01/95; full list of members (22 pages)