Company NamePassports Etc. Limited
Company StatusDissolved
Company Number06085293
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 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 NameWilliam Alexander Speed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleLegal Rep
Country of ResidenceEngland
Correspondence AddressBritannia House, Roberts Mews
Orpington
Kent
BR6 0JP
Secretary NameJulie Frances Speed
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Glenfield Gardens, Smallwood Hey Road
Pilling
Preston
PR3 6BZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBritannia House, Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Julie Frances Speed
50.00%
Ordinary
1 at £1William Alexander Speed
50.00%
Ordinary

Financials

Year2014
Net Worth£53,989
Cash£61,728
Current Liabilities£10,548

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Secretary's details changed for Julie Frances Speed on 10 March 2014 (1 page)
10 March 2014Director's details changed for William Alexander Speed on 10 March 2014 (2 pages)
10 March 2014Secretary's details changed for Julie Frances Speed on 10 March 2014 (1 page)
10 March 2014Director's details changed for William Alexander Speed on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for William Alexander Speed on 15 February 2010 (2 pages)
15 February 2010Director's details changed for William Alexander Speed on 15 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
12 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
6 February 2007Incorporation (17 pages)
6 February 2007Incorporation (17 pages)