Company NameNet Passport Limited
Company StatusDissolved
Company Number05467318
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NamesHamsard 2828 Limited and WPP 2828 Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Roeland Hompe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed15 January 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 April 2019)
RoleVice President, Mplatform Services Emea
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Andrew David Meaden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 April 2019)
RoleHead Of Global Partnerships
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Jonathan Russell Whitticom
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 April 2019)
RoleDirector - Evp Product
Country of ResidenceUnited States
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed25 April 2006(10 months, 4 weeks after company formation)
Appointment Duration12 years, 11 months (closed 09 April 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDavid Kelly Clark
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2006)
RoleCEO
Correspondence Address13 Walsingham Place
London
SW4 9RR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address18 Eaton Rise
London
W5 2ER
Secretary NameAlison Fiona Warden
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration9 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address21b Chapel Market
London
N1 9EZ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2018)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.wpp.co.uk

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 January 2018Director's details changed for Mr David Roeland Hompe on 16 January 2018 (2 pages)
19 January 2018Director's details changed for Mr David Roeland Hompe on 16 January 2018 (2 pages)
16 January 2018Appointment of Mr David Roeland Hompe as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr David Roeland Hompe as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Jonathan Russell Whitticom as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Jonathan Russell Whitticom as a director on 15 January 2018 (2 pages)
15 January 2018Termination of appointment of Charles Ward Van Der Welle as a director on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Andrew David Meaden as a director on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 27 Farm Street London W1J 5RJ to 26 Red Lion Square London WC1R 4HQ on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Steve Richard Winters as a director on 15 January 2018 (1 page)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
15 January 2018Registered office address changed from 27 Farm Street London W1J 5RJ to 26 Red Lion Square London WC1R 4HQ on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Andrew David Meaden as a director on 15 January 2018 (2 pages)
15 January 2018Termination of appointment of Charles Ward Van Der Welle as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Steve Richard Winters as a director on 15 January 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 June 2017Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/05/06; full list of members (2 pages)
18 January 2007Return made up to 31/05/06; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
22 September 2006Memorandum and Articles of Association (9 pages)
22 September 2006Memorandum and Articles of Association (9 pages)
20 September 2006Company name changed hamsard 2828 LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed hamsard 2828 LIMITED\certificate issued on 20/09/06 (2 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Registered office changed on 15/09/06 from: 40 strand london WC2N 5RF (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Registered office changed on 15/09/06 from: 40 strand london WC2N 5RF (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
15 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Registered office changed on 27/09/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
27 September 2005Secretary resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
31 May 2005Incorporation (14 pages)
31 May 2005Incorporation (14 pages)