Company NamePassmode Limited
Company StatusDissolved
Company Number05508604
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2005(3 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 14 April 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed06 August 2005(3 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Sandlark Investment Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£920
Cash£2,753
Current Liabilities£50,072

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Amended accounts made up to 30 March 2010 (7 pages)
6 December 2011Amended accounts made up to 30 March 2010 (7 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 March 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 30 March 2010 (3 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 March 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 March 2010 (1 page)
23 July 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
23 July 2010Secretary's details changed for Ninna Shah on 1 October 2009 (1 page)
23 July 2010Secretary's details changed for Ninna Shah on 1 October 2009 (1 page)
23 July 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Ninna Shah on 1 October 2009 (1 page)
23 July 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
27 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
27 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
5 September 2009Return made up to 14/07/09; full list of members (3 pages)
5 September 2009Return made up to 14/07/09; full list of members (3 pages)
31 July 2009Accounts made up to 30 September 2008 (1 page)
31 July 2009Accounts made up to 30 September 2008 (1 page)
25 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
25 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
19 August 2008Return made up to 14/07/08; full list of members (3 pages)
19 August 2008Return made up to 14/07/08; full list of members (3 pages)
16 August 2007Accounts made up to 31 July 2007 (1 page)
16 August 2007Accounts made up to 31 July 2007 (1 page)
9 August 2007Return made up to 14/07/07; full list of members (2 pages)
9 August 2007Return made up to 14/07/07; full list of members (2 pages)
16 October 2006Accounts made up to 31 July 2006 (1 page)
16 October 2006Accounts made up to 31 July 2006 (1 page)
21 August 2006Return made up to 14/07/06; full list of members (2 pages)
21 August 2006Return made up to 14/07/06; full list of members (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
14 July 2005Incorporation (14 pages)
14 July 2005Incorporation (14 pages)