Company NameFast Stik Labels Limited
Company StatusDissolved
Company Number01524197
CategoryPrivate Limited Company
Incorporation Date24 October 1980(43 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Reginard Williams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(12 years after company formation)
Appointment Duration20 years, 7 months (closed 18 June 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Beckenham Place Park
Beckenham
Kent
BR3 5BP
Secretary NameMr Anthony Reginard Williams
NationalityBritish
StatusClosed
Appointed11 November 1992(12 years after company formation)
Appointment Duration20 years, 7 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Beckenham Place Park
Beckenham
Kent
BR3 5BP
Director NameRobert John Boyle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 18 June 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address173 Butcher Lane
Mereworth
Kent
ME18 5QG
Director NameMr Donald Mackay
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2000)
RolePrinter
Correspondence Address64 Maurice Road
Brixton
London
Sw2
Director NameKevin Levett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(19 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2002)
RolePrinter
Correspondence Address123 New Place Square
Drummond Road
London
SE16 2HR

Location

Registered AddressThe Plaza Building
102 Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

1 at £1Anthony Reginald Williams
50.00%
Ordinary
1 at £1Robert John Boyle
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 2
(5 pages)
12 December 2011Director's details changed for Mr Anthony Reginard Williams on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Robert John Boyle on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Anthony Reginard Williams on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Robert John Boyle on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 2
(5 pages)
25 October 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
6 January 2011Annual return made up to 11 November 2010 (14 pages)
6 January 2011Annual return made up to 11 November 2010 (14 pages)
7 December 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
7 December 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
21 January 2010Annual return made up to 11 November 2009 (15 pages)
21 January 2010Annual return made up to 11 November 2009 (15 pages)
11 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
11 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
6 February 2009Return made up to 11/11/08; full list of members (8 pages)
6 February 2009Return made up to 11/11/08; full list of members (8 pages)
7 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
2 January 2008Return made up to 11/11/07; no change of members (7 pages)
2 January 2008Return made up to 11/11/07; no change of members (7 pages)
11 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 December 2007Accounts made up to 31 July 2007 (5 pages)
7 January 2007Return made up to 11/11/06; full list of members (7 pages)
7 January 2007Return made up to 11/11/06; full list of members (7 pages)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
17 November 2006Accounts made up to 31 July 2006 (5 pages)
29 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 November 2005Accounts made up to 31 July 2005 (5 pages)
15 November 2005Return made up to 11/11/05; full list of members (7 pages)
15 November 2005Return made up to 11/11/05; full list of members (7 pages)
16 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Return made up to 11/11/04; full list of members (7 pages)
10 December 2004Accounts for a dormant company made up to 31 July 2004 (7 pages)
10 December 2004Accounts made up to 31 July 2004 (7 pages)
11 January 2004Return made up to 11/11/03; full list of members (7 pages)
11 January 2004Return made up to 11/11/03; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 July 2003 (7 pages)
10 October 2003Accounts made up to 31 July 2003 (7 pages)
7 January 2003Return made up to 11/11/02; full list of members (7 pages)
7 January 2003Return made up to 11/11/02; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 July 2002 (6 pages)
6 November 2002Accounts made up to 31 July 2002 (6 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
29 April 2002Accounts made up to 31 July 2001 (6 pages)
20 February 2002Return made up to 11/11/01; full list of members (6 pages)
20 February 2002Return made up to 11/11/01; full list of members (6 pages)
27 November 2000Return made up to 11/11/00; full list of members (6 pages)
27 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts made up to 31 July 2000 (5 pages)
22 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 July 1999 (7 pages)
3 August 2000Full accounts made up to 31 July 1999 (7 pages)
26 November 1999Return made up to 11/11/99; full list of members (6 pages)
26 November 1999Return made up to 11/11/99; full list of members (6 pages)
10 December 1998Return made up to 11/11/98; full list of members (6 pages)
10 December 1998Return made up to 11/11/98; full list of members (6 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Accounts made up to 31 July 1998 (3 pages)
6 October 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 11/11/97; no change of members (4 pages)
29 January 1998Return made up to 11/11/97; no change of members (4 pages)
29 October 1997Accounts made up to 31 July 1997 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
27 February 1997Return made up to 11/11/96; no change of members (4 pages)
27 February 1997Return made up to 11/11/96; no change of members (4 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts made up to 31 July 1996 (3 pages)
17 February 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
24 November 1995Accounts made up to 31 July 1995 (3 pages)
14 November 1995Return made up to 11/11/95; full list of members (6 pages)
14 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)