Company NamePass Technologies Ltd
Company StatusDissolved
Company Number04227475
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Grahame
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Southfields Court
Augustus Road
London
SW19 6ND
Director NameMr Angus George Rankine
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Orbel Street
London
SW11 3NY
Secretary NameMr Angus George Rankine
NationalityBritish
StatusClosed
Appointed17 June 2002(1 year after company formation)
Appointment Duration2 years (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Orbel Street
London
SW11 3NY
Secretary NameMr Anthony Joseph Rowlands
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhayes Close
Woking
Surrey
GU21 4JD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address58-60 Bernard Street
London
W1P 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Voluntary strike-off action has been suspended (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
28 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)