About

Registered Number: 03688305
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Taylor Wessing Llp 5, New Street Square, London, EC4A 3TW,

 

Passkey International Uk Ltd was established in 1998, it has a status of "Dissolved". We don't currently know the number of employees at this business. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Simon Matthew 05 January 1999 04 October 2011 1
PESIK, Gregory John 04 October 2011 01 June 2014 1
SHAPIRO, Steven Lewis 04 October 2011 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, John William 05 January 1999 04 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
AP04 - Appointment of corporate secretary 28 February 2018
AD01 - Change of registered office address 28 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
CS01 - N/A 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 11 February 2016
AP04 - Appointment of corporate secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
AR01 - Annual Return 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
CH04 - Change of particulars for corporate secretary 01 August 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 09 January 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AA - Annual Accounts 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AP04 - Appointment of corporate secretary 15 June 2012
RESOLUTIONS - N/A 03 February 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 26 January 2012
CERTNM - Change of name certificate 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
RESOLUTIONS - N/A 14 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 19 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 19 May 2005
RESOLUTIONS - N/A 04 April 2005
123 - Notice of increase in nominal capital 04 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.