About

Registered Number: 03560063
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2020 (3 years and 8 months ago)
Registered Address: 58 Hugh Street, London, SW1V 4ER

 

Passport Telecom Ltd was founded on 08 May 1998 with its registered office in London, it has a status of "Dissolved". Halai, Purbai, Halai, Hari, Balakrishnan, Rahini, Balakrishnan, Thamotharampillai are listed as the directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALAI, Hari 01 March 1999 - 1
BALAKRISHNAN, Thamotharampillai 08 May 1998 30 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HALAI, Purbai 01 March 1999 - 1
BALAKRISHNAN, Rahini 08 May 1998 01 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2020
WU15 - N/A 01 June 2020
WU07 - N/A 09 October 2019
WU07 - N/A 20 November 2018
WU07 - N/A 15 November 2017
AD01 - Change of registered office address 18 October 2017
LIQ MISC - N/A 03 November 2016
LIQ MISC - N/A 10 November 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2015
AD01 - Change of registered office address 16 December 2014
COCOMP - Order to wind up 28 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2013
DS01 - Striking off application by a company 07 August 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 22 August 2005
363a - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 26 March 2004
363a - Annual Return 10 May 2003
AA - Annual Accounts 19 December 2002
363a - Annual Return 29 June 2002
363a - Annual Return 19 February 2002
287 - Change in situation or address of Registered Office 08 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 24 August 2001
363a - Annual Return 10 July 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 23 December 1999
CERTNM - Change of name certificate 25 November 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.