About

Registered Number: 06311552
Date of Incorporation: 13/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2019 (4 years and 11 months ago)
Registered Address: Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

 

Priority Pass (Holdings) Ltd was founded on 13 July 2007, it's status at Companies House is "Dissolved". There is only one director listed for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMPTON, Mark Richard 01 May 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2019
LIQ13 - N/A 13 February 2019
LIQ03 - N/A 17 April 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
LIQ10 - N/A 26 July 2017
RESOLUTIONS - N/A 20 February 2017
4.70 - N/A 20 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2017
SH19 - Statement of capital 07 February 2017
SH19 - Statement of capital 06 January 2017
RESOLUTIONS - N/A 06 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 January 2017
CAP-SS - N/A 06 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 09 May 2014
AP03 - Appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AD04 - Change of location of company records to the registered office 08 May 2014
AA - Annual Accounts 05 February 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 15 July 2013
RESOLUTIONS - N/A 20 March 2013
CC04 - Statement of companies objects 20 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AR01 - Annual Return 14 July 2011
AA03 - Notice of resolution removing auditors 23 March 2011
MISC - Miscellaneous document 23 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 14 July 2008
225 - Change of Accounting Reference Date 20 August 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.