Company NameFastway Flyers Limited
Company StatusDissolved
Company Number01892472
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Michael David Hartshorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(6 years, 12 months after company formation)
Appointment Duration25 years, 6 months (closed 22 August 2017)
RoleCourier Company Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Woodlands Gardens
Woodford New Road
London
E17 3PS
Secretary NameMr Michael David Hartshorn
NationalityBritish
StatusClosed
Appointed28 February 1992(6 years, 12 months after company formation)
Appointment Duration25 years, 6 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Woodlands Gardens
Woodford New Road
London
E17 3PS
Director NameMrs Shirley Ann Burrows
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 December 2008)
RoleCourier Company Director
Correspondence Address4a Beira Street
London
SW12 9LJ

Contact

Telephone020 77293333
Telephone regionLondon

Location

Registered Address78 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1M. Hartshorn
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,791
Current Liabilities£33,222

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

23 February 1989Delivered on: 27 February 1989
Satisfied on: 1 May 1995
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on book and other debts and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited under the terms of an agreement dated 23/2/89.
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Michael David Hartshorn on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Michael David Hartshorn on 1 January 2010 (2 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 December 2008Appointment terminated director shirley burrows (1 page)
20 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
24 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
30 May 2007Return made up to 28/02/07; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
4 April 2006Return made up to 28/02/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
23 May 2005Return made up to 28/02/05; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
25 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
23 May 2003Return made up to 28/02/03; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
8 May 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
6 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
5 June 2001Return made up to 28/02/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 August 1999 (11 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
30 June 1997Full accounts made up to 31 August 1996 (11 pages)
26 February 1997Return made up to 28/02/97; full list of members (6 pages)
28 June 1996Full accounts made up to 31 August 1995 (11 pages)
19 February 1996Return made up to 28/02/96; full list of members (6 pages)
1 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1995Full accounts made up to 31 August 1994 (11 pages)