Company NamePassion Tree Limited
Company StatusDissolved
Company Number04012585
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed03 November 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMarcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address33 Milson Road
London
W14 0LH
Director NameRichard Quinn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 September 2002)
RoleFinance Director
Correspondence Address53 Norwood Road
Cheshunt
Hertfordshire
EN8 9RR
Director NameAndrew Stewart Macpherson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleInternet Manager
Correspondence AddressGround Floor Flat
19 Mornington Avenue
London
W14 8UJ
Director NameMr Keith Francis Pringle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleInternet Manager
Correspondence Address17 Cleveland Gardens
London
SW13 0AE
Secretary NameLynne Szekeres
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Ridgewell Close
London
SE26 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
8 April 2002Full accounts made up to 31 August 2001 (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
22 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
21 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
14 June 2000Ad 07/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (3 pages)
7 June 2000Incorporation (14 pages)