About

Registered Number: 06706970
Date of Incorporation: 24/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2019 (5 years ago)
Registered Address: Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

 

Based in London, Priority Pass (Uk Holdings) Ltd was founded on 24 September 2008, it has a status of "Dissolved". We do not know the number of employees at this organisation. Hampton, Mark Richard is the current director of 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 25 July 2017
LIQ10 - N/A 25 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 06 February 2017
SH19 - Statement of capital 04 January 2017
RESOLUTIONS - N/A 04 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2017
CAP-SS - N/A 04 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 29 September 2014
AP03 - Appointment of secretary 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 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 01 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 26 September 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
RESOLUTIONS - N/A 12 April 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 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
225 - Change of Accounting Reference Date 05 November 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.