Company NamePassion Holdings Limited
Company StatusDissolved
Company Number06064142
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)
Previous NameWallquick Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusClosed
Appointed28 February 2007(1 month after company formation)
Appointment Duration7 years, 11 months (closed 06 February 2015)
RoleSolicitor
Correspondence AddressGarden Flat 22 Belgrave Gardens
St John's Wood
London
NW8 0RB
Director NameRaniero Addorisio De Feo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSchlosslistrasse 25
5408 Ennetbaden
Switzerland
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 42 Egerton Gardens
London
SW3 2BZ
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Filippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMr Karim Saddi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2007(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Secretary NameKarim Saddi
NationalityFrench
StatusResigned
Appointed13 February 2007(2 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 February 2007)
RoleInvestment Professional
Correspondence AddressFlat C2 28 Guildhouse Street
London
SW1V 1JJ
Director NameMr Joshua Gallay Schulman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 32 Cornwall Gardens
London
SW7 4AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.digitallook.com
Telephone020 36577700
Telephone regionLondon

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1b at £0.1Choo Luxury Finance Limited
70.88%
Ordinary
45.6m at £1Choo Luxury Finance Limited
29.12%
Preference

Financials

Year2014
Turnover£149,491,000
Gross Profit£85,139,000
Net Worth-£132,867,000
Cash£35,777,000
Current Liabilities£54,209,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
6 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (4 pages)
30 October 2014Liquidators statement of receipts and payments to 26 September 2014 (4 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (4 pages)
8 November 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
8 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
8 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Appointment of a voluntary liquidator (3 pages)
2 October 2012Appointment of a voluntary liquidator (3 pages)
2 October 2012Declaration of solvency (3 pages)
12 September 2012Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages)
12 September 2012Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages)
20 February 2012Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page)
20 February 2012Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page)
20 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 156,503,980.7
(7 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 156,503,980.7
(7 pages)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
23 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 156,503,980.70
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 156,503,980.70
(4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
14 July 2011Termination of appointment of Karim Saddi as a director (2 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
14 July 2011Appointment of Mr Joshua Gallay Schulman as a director (3 pages)
14 July 2011Termination of appointment of Filippo Cardini as a director (2 pages)
14 July 2011Appointment of Mr Joshua Gallay Schulman as a director (3 pages)
14 July 2011Termination of appointment of Filippo Cardini as a director (2 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Termination of appointment of Karim Saddi as a director (2 pages)
12 July 2011Accounts made up to 31 December 2010 (30 pages)
12 July 2011Accounts made up to 31 December 2010 (30 pages)
17 June 2011Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
24 January 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
24 January 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
7 August 2009Director's change of particulars / karim saddi / 31/07/2008 (1 page)
7 August 2009Director's change of particulars / karim saddi / 31/07/2008 (1 page)
24 April 2009Return made up to 24/01/09; no change of members (4 pages)
24 April 2009Return made up to 24/01/09; no change of members (4 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
12 May 2008Return made up to 24/01/08; full list of members (4 pages)
12 May 2008Return made up to 24/01/08; full list of members (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page)
23 July 2007Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 39098766/46513313 (2 pages)
23 July 2007Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 39098766/46513313 (2 pages)
20 March 2007Particulars of contract relating to shares (2 pages)
20 March 2007Ad 28/02/07--------- £ si [email protected]=790985 £ si 38307779@1=38307779 £ ic 2/39098766 (2 pages)
20 March 2007Nc inc already adjusted 28/02/07 (1 page)
20 March 2007Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
20 March 2007Particulars of contract relating to shares (2 pages)
20 March 2007Nc inc already adjusted 28/02/07 (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
20 March 2007Ad 28/02/07--------- £ si [email protected]=790985 £ si 38307779@1=38307779 £ ic 2/39098766 (2 pages)
20 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 March 2007Registered office changed on 01/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 March 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Company name changed wallquick LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed wallquick LIMITED\certificate issued on 21/02/07 (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
24 January 2007Incorporation (17 pages)
24 January 2007Incorporation (17 pages)