Company NamePassmark Systems Ltd
Company StatusDissolved
Company Number03415254
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMathew Grant Peterson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleComputer Consultant
Correspondence Address2/24 Cranley Gardens
London
SW7 3DD
Secretary NameDonna Marie Kennedy
NationalityNew Zealander
StatusClosed
Appointed24 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleAccountant
Correspondence Address36 Olive Road
Cricklewood
London
NW2 6UD
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed25 March 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2000)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address2-24 Cranley Gardens
London
SW7 3DD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
8 February 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
8 February 2000Accounts made up to 31 December 1999 (8 pages)
14 January 2000Application for striking-off (1 page)
10 September 1999Return made up to 06/08/99; full list of members (6 pages)
6 July 1999Accounts made up to 31 December 1998 (8 pages)
25 May 1999Registered office changed on 25/05/99 from: 4 chamberlain way surbiton surrey FT6 6JA (1 page)
25 May 1999Director's particulars changed (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
15 April 1999Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999New secretary appointed (2 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1998Secretary's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Registered office changed on 16/03/98 from: 113 dudden hill lane dollis hill london NW10 1BL (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 213 piccadilly london W1V 9LD (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
6 October 1997New secretary appointed (2 pages)