Company NameR. Passi Limited
Company StatusDissolved
Company Number07402225
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kulraj Passi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 St Georges Drive
London
SW1V 4BL
Secretary NameMr Kulraj Passi
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 18 St Georges Drive
London
SW1V 4BL
Secretary NameSonia Minhas
StatusClosed
Appointed05 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressFlat 3 18 St Georges Drive
London
SW1V 4BL

Location

Registered AddressFlat 3 18 St Georges Drive
London
SW1V 4BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 December 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(4 pages)
4 December 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(4 pages)
10 September 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
10 September 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
11 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 2
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 2
(3 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2012Appointment of Sonia Minhas as a secretary (1 page)
15 March 2012Appointment of Sonia Minhas as a secretary on 5 March 2012 (1 page)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
27 October 2010Registered office address changed from 402 Drake House Dolphin Square London SW1V3NN United Kingdom on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Kulraj Passi on 23 October 2010 (3 pages)
27 October 2010Registered office address changed from 402 Drake House Dolphin Square London SW1V3NN United Kingdom on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Kulraj Passi on 23 October 2010 (3 pages)
11 October 2010Incorporation (23 pages)
11 October 2010Incorporation (23 pages)