London
EC3A 8EP
Director Name | Mr Kenneth Geoffrey Alan Symons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | The Park Beckenham Place Park Beckenham Kent BR3 2BS |
Director Name | Stefan Martin Gilboy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 12 Barn Lane Oakley Basingstoke Hampshire RG23 7HT |
Director Name | Mr Stephen Paul Grob |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 10 Elgin Place St Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr James Joseph Hipperson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 3 months (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 3 Eagles Drive Tatsfield Westerham Kent TN16 2PB |
Secretary Name | Mr Kenneth Geoffrey Alan Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 107 The Grove West Wickham Kent BR4 9LA |
Director Name | Antonio Andrade Rosa |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 1996) |
Role | Sales Director |
Correspondence Address | 4 Old House Close Church Road Wimbledon Village London SW19 5AW |
Director Name | Mr Stephen Nicholas Knowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Mr Stephen Nicholas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Director Name | Mervyn John Farrant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 1 Suckley Road Leigh Worcester Worcestershire WR6 5LE |
Director Name | Michael James Catherall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 21 Julian Road Chelsfield Kent BR6 6HT |
Director Name | Gerald Frank Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2004) |
Role | Managing Director |
Correspondence Address | Crossways 1 Wolseley Road Godalming Surrey GU7 3DX |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2000) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Belitha Villas London N1 1PD |
Director Name | Mervyn John Farrant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 1 Suckley Road Leigh Worcester Worcestershire WR6 5LE |
Secretary Name | Aidan Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 15 Garrett Road Finchampstead Wokingham Berkshire RG40 4RX |
Director Name | Aidan Bartlett |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2001) |
Role | Finance Director |
Correspondence Address | 15 Garrett Road Finchampstead Wokingham Berkshire RG40 4RX |
Director Name | Mr Simon William Havers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Secretary Name | Mr Stephen Paul Grob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 10 Elgin Place St Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr Nigel Raymond Hartnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Avenue Ealing London W13 8AP |
Secretary Name | Caroline Ruth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 East Park Farm Drive Charvil Berkshire RG10 9UQ |
Secretary Name | Paul Andrew Colcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2011) |
Role | Accountant |
Correspondence Address | Scotch Firs Longney Gloucestershire GL2 3SW Wales |
Director Name | Mr Hamish John Purdey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 27 April 2009(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Mark Andrew Russell Carlisle |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Mr Mark Andrew Carlisle |
---|---|
Status | Resigned |
Appointed | 19 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2014) |
Role | Company Director |
Correspondence Address | Level 26 30 St. Mary Axe London EC3A 8EP |
Website | ffastfill.com |
---|---|
Telephone | 020 30021900 |
Telephone region | London |
Registered Address | Level 26 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
119.5m at £0.000005 | Ffastfill LTD 100.00% Ordinary A |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Statement of capital on 27 May 2015
|
27 May 2015 | Solvency Statement dated 26/05/15 (1 page) |
27 May 2015 | Statement by Directors (1 page) |
27 April 2015 | Satisfaction of charge 5 in full (1 page) |
27 April 2015 | Satisfaction of charge 6 in full (1 page) |
27 April 2015 | Satisfaction of charge 3 in full (1 page) |
24 December 2014 | Director's details changed for Mr Thomas Keith Todd on 1 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Thomas Keith Todd on 1 December 2014 (2 pages) |
24 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 August 2013 | Termination of appointment of Hamish Purdey as a director (1 page) |
30 July 2013 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 July 2013 (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 December 2012 | Director's details changed for Mr Thomas Keith Todd on 14 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Director's details changed for Hamish John Purdey on 14 December 2012 (2 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Mr Mark Andrew Carlisle as a secretary (1 page) |
28 July 2011 | Termination of appointment of Paul Colcombe as a secretary (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
27 June 2011 | Appointment of Mr Mark Andrew Russell Carlisle as a director (2 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital on 4 March 2010
|
4 March 2010 | Solvency statement dated 22/02/10 (1 page) |
4 March 2010 | Statement of capital on 4 March 2010
|
4 March 2010 | Statement by directors (1 page) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 January 2010 | Director's details changed for Thomas Keith Todd on 30 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Hamish John Purdey on 30 November 2009 (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 1-3 norton folgate london E1 6DB (1 page) |
29 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 May 2009 | Appointment terminated director nigel hartnell (1 page) |
1 May 2009 | Director appointed hamish purdey (2 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
30 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
30 January 2006 | Secretary resigned (1 page) |
2 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 10 arthur street london EC4R 9AY (1 page) |
22 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Ad 15/07/04--------- £ si [email protected]=2924051 £ ic 1550000/4474051 (2 pages) |
11 October 2004 | Nc inc already adjusted 15/07/04 (1 page) |
11 October 2004 | Company name changed future dynamics LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Resolutions
|
7 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
27 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 35 old queen street london SW1H 9JD (1 page) |
22 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
2 October 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 18/04/01 (1 page) |
3 January 2002 | Ad 18/04/01--------- £ si [email protected]=1500000 £ ic 1550000/3050000 (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New secretary appointed (1 page) |
30 November 2001 | Director resigned (1 page) |
26 July 2001 | Ad 18/04/01--------- £ si [email protected]=1500000 £ ic 50000/1550000 (2 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | £ nc 52630/1552630 18/04/01 (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 February 2001 | Return made up to 03/01/01; full list of members (8 pages) |
22 June 2000 | New director appointed (3 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
28 April 2000 | Director resigned (1 page) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | New director appointed (2 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
31 January 2000 | Return made up to 03/01/00; full list of members
|
7 January 2000 | New director appointed (3 pages) |
6 January 2000 | Declaration of assistance for shares acquisition (6 pages) |
18 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: lombard business park 20-26 purley way croydon surrey CR0 3JP (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
19 October 1999 | Company name changed global one technology LIMITED\certificate issued on 19/10/99 (2 pages) |
10 September 1999 | Company name changed resolution sql LIMITED\certificate issued on 10/09/99 (2 pages) |
8 September 1999 | Auditor's resignation (1 page) |
31 August 1999 | Resolutions
|
19 August 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | S-div conve 05/01/99 (1 page) |
16 July 1999 | Nc inc already adjusted 05/01/99 (1 page) |
15 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 December 1998 | Return made up to 03/01/99; no change of members (4 pages) |
16 September 1998 | Director resigned (1 page) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 03/01/98; full list of members
|
31 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
16 May 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
23 September 1996 | New director appointed (2 pages) |
9 August 1996 | Auditor's resignation (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
15 March 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 03/01/96; no change of members
|
23 November 1995 | Registered office changed on 23/11/95 from: lombard business park 20-26 purley way croydon surrey CR0 3JP (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: marble arch house 66-68 seymour street london W1H (1 page) |
24 August 1995 | Resolutions
|
24 August 1995 | New secretary appointed;new director appointed (1 page) |
24 August 1995 | Director resigned (2 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1991 | Ad 24/10/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 October 1991 | Particulars of mortgage/charge (3 pages) |
24 October 1991 | Resolutions
|
24 October 1991 | Conve 21/10/91 (1 page) |
24 October 1991 | £ nc 1000/50000 21/10/91 (1 page) |
22 October 1991 | Company name changed choqs 220 LIMITED\certificate issued on 23/10/91 (2 pages) |
3 January 1991 | Incorporation (13 pages) |