Company NameFasthigh Limited
Company StatusDissolved
Company Number01986876
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter De Bono
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(15 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address14 Finchley Road
Grays
Essex
RM17 6RQ
Secretary NameAngela Maria Debono
NationalityBrazilian
StatusClosed
Appointed05 June 2004(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2009)
RolePart Time Sales
Correspondence Address14 Finchly Road
Grays
Essex
RM17 6RQ
Director NameMr Arthur Robert William Robinson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1993)
RoleEngineer
Correspondence Address15 Fawcett Estate
Clapton
London
E5 9DG
Secretary NamePeter David Robinson
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address446 Lea Bridge Road
London
E10 7DY
Director NameEric Robert Robinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2001)
RoleDriver Haulage Contractor
Correspondence Address116 Honey Suckle Way
Witham
Essex
CM8 2YD
Director NamePeter David Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2001)
RoleJeweller
Correspondence Address446 Lea Bridge Road
London
E10 7DY
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2004)
Correspondence AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX

Location

Registered AddressUnit 36
10-50 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 14/11/06; full list of members (6 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 December 2005Return made up to 14/11/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 February 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
18 June 2004New secretary appointed (1 page)
18 June 2004Secretary resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002New director appointed (2 pages)
19 December 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 November 2000Return made up to 14/11/00; full list of members (6 pages)
24 February 2000Return made up to 14/11/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1998 (2 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
3 March 1998Return made up to 14/11/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 December 1996Return made up to 14/11/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 March 1995 (2 pages)
8 December 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Return made up to 14/11/94; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 March 1994 (2 pages)
7 February 1986Incorporation (17 pages)