Company NamePassage Limited
Company StatusDissolved
Company Number02913391
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMassoud Kazemi Rashti
NationalityBritish
StatusClosed
Appointed01 October 2001(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address52 Lauderdale Mansions
London
W9 1NE
Director NameHalimeh Shahir Mastaneh Achourie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address36 Shutton Hall Road
London
TW5 0PY
Director NameMassoud Kazemi Rashti
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 1998)
RoleRetailer
Correspondence Address12 Sherrock Gardens
Hendon
London
NW4 4JJ
Secretary NameLouise Jane Kazemi-Rashti
NationalityBritish
StatusResigned
Appointed30 March 1994(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address12 Sherrock Gardens
Hendon
London
NW4 4JJ
Director NameLouise Jane Kazemi-Rashti
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2001)
RoleSaleswoman
Correspondence Address12 Sherrock Gardens
Hendon
London
NW4 4JJ
Secretary NameMassoud Kazemi Rashti
NationalityBritish
StatusResigned
Appointed27 November 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address12 Sherrock Gardens
Hendon
London
NW4 4JJ
Director NameShahid Maqbool
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2008)
RoleBusinessman
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Secretary NameMasgoud Kazemi Raghti
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2001)
RoleCompany Director
Correspondence Address5 The Brookdales
Bridge Lane
London
NW11 9JU
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address75 Carlton Hill
St John's Wood
London
NW8 0EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
15 June 2009Registered office changed on 15/06/2009 from roxburghe house 273-287 regent street london W1B 2HA (1 page)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 April 2008Return made up to 28/03/08; no change of members (7 pages)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
22 April 2008Director appointed halimeh shahir mastaneh achourie (2 pages)
1 April 2008Appointment terminated director shahid maqbool (1 page)
27 April 2007Return made up to 28/03/07; full list of members (6 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 April 2006Return made up to 28/03/06; full list of members (6 pages)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 April 2005Return made up to 28/03/05; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 May 2003Return made up to 28/03/03; full list of members (6 pages)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
27 September 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 September 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
27 September 2002New director appointed (1 page)
27 September 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
30 March 2000Return made up to 28/03/00; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 April 1999Return made up to 28/03/99; full list of members (6 pages)
15 April 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
27 March 1998Full accounts made up to 30 April 1997 (1 page)
24 March 1997Return made up to 28/03/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (1 page)
1 October 1996Registered office changed on 01/10/96 from: 8 duke street manchester square london W1M 5AA (1 page)
21 March 1996Return made up to 28/03/96; full list of members (6 pages)
20 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 28/03/95; full list of members (6 pages)