Company NameFastnet Information
DirectorVictor Zaum
Company StatusDissolved
Company Number01703178
CategoryPrivate Unlimited Company
Incorporation Date1 March 1983(41 years, 2 months ago)
Previous NameMicroset (U.K.)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Zaum
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(9 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address18 Risingholme Close
Bushey
Watford
Hertfordshire
WD23 1BN
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 1993(9 years, 10 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1986 (38 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Registered office changed on 31/03/99 from: 57 london road enfield middlesex EN2 6SW (1 page)
29 March 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Declaration of solvency (3 pages)
29 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 1998Return made up to 20/01/98; full list of members (6 pages)
9 February 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
11 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 1997Declaration of assistance for shares acquisition (4 pages)
6 June 1997Company name changed microset (U.K.)\certificate issued on 09/06/97 (3 pages)
2 February 1997Return made up to 20/01/97; full list of members (6 pages)
31 January 1996Return made up to 20/01/96; full list of members (6 pages)