Company NamePassmark Services Ltd
Company StatusDissolved
Company Number03415365
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKeraney Elizabeth Asmussen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2000)
RoleSecretary
Correspondence AddressUnit 6 21 Sinclair Gardens
London
W14 0AU
Secretary NameCraig Siganto
NationalityBritish
StatusClosed
Appointed16 October 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2000)
RoleCompany Director
Correspondence AddressFirst Floor 363 Fulham Palace Road
London
SW6 6TA
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 AddressUnit 6
21 Sinclair Gardens
London
W14 0AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

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

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Voluntary strike-off action has been suspended (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
14 October 1999Full accounts made up to 30 June 1999 (8 pages)
14 October 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
16 September 1999Application for striking-off (1 page)
6 July 1999Full accounts made up to 31 December 1998 (8 pages)
12 November 1998Registered office changed on 12/11/98 from: 15 maybrook gardens high wycombe buckinghamshire HP13 6PJ (1 page)
12 November 1998Director's particulars changed (1 page)
29 September 1998Return made up to 06/08/98; full list of members (6 pages)
23 June 1998Director's particulars changed (1 page)
22 June 1998Registered office changed on 22/06/98 from: first floor fulham palace road fulham london SW6 6TA (1 page)
11 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 213 piccadilly london W1V 9LD (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)