Company NameFaster Services Limited
Company StatusDissolved
Company Number02187792
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Hughes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleEngineer
Correspondence AddressThe Old Plasterers 35 High Street
Kintbury
Newbury
Berkshire
RG17 9TL
Secretary NameJudith Forman
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressThe Old Plasterers 35 High Street
Kintbury
Hungerford
Berkshire
RG17 9TL

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£74,840
Net Worth£4,891
Cash£18,063
Current Liabilities£21,763

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (1 page)
20 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
6 September 2004Registered office changed on 06/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (1 page)
25 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 October 1999 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (5 pages)
2 June 1999Full accounts made up to 31 October 1998 (10 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 February 1997Return made up to 31/12/96; full list of members (5 pages)
4 February 1997Full accounts made up to 31 October 1996 (10 pages)
30 August 1996Full accounts made up to 31 October 1995 (10 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)