Company NameFast Line Gulf Limited
Company StatusDissolved
Company Number01306798
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameFast Line Europa (London) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 50400Inland freight water transport

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusClosed
Appointed02 July 2007(30 years, 3 months after company formation)
Appointment Duration11 years (closed 10 July 2018)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence Address40 Compton Rise
Pinner
HA5 5HR
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address40 Compton Rise
Pinner
HA5 5HR
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(13 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2007)
RoleFreight Forwarder
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 March 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed24 January 1991(13 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Location

Registered Address40 Compton Rise
Pinner
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

99 at £1Lothar Hahn
99.00%
Ordinary
1 at £1Oliver Wilhelm Hahn
1.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 June 2016Registered office address changed from Griffin Centre Unit 14, Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 February 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
11 February 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page)
21 February 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 February 2012 (2 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
13 August 2008Return made up to 05/02/08; full list of members (3 pages)
13 August 2008Appointment terminated director richard james (1 page)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
23 March 2007Return made up to 05/02/07; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 March 2006Return made up to 05/02/06; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 March 2005Return made up to 05/02/05; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 March 2004Return made up to 05/02/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 March 2003Return made up to 05/02/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 March 2001Return made up to 05/02/01; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 March 2000Return made up to 05/02/00; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 March 1999Return made up to 05/02/99; full list of members (7 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 February 1998Return made up to 05/02/98; full list of members (8 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall middlesex UB2 5NQ (1 page)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 February 1997Return made up to 05/02/97; full list of members (8 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 February 1996Return made up to 05/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)