Company NameFfastfill F D Limited
Company StatusDissolved
Company Number02571397
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(13 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
Director NameMr Kenneth Geoffrey Alan Symons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressThe Park Beckenham Place Park
Beckenham
Kent
BR3 2BS
Director NameStefan Martin Gilboy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address12 Barn Lane
Oakley
Basingstoke
Hampshire
RG23 7HT
Director NameMr Stephen Paul Grob
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address10 Elgin Place
St Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameMr James Joseph Hipperson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration3 months (resigned 08 April 1992)
RoleCompany Director
Correspondence Address3 Eagles Drive
Tatsfield
Westerham
Kent
TN16 2PB
Secretary NameMr Kenneth Geoffrey Alan Symons
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address107 The Grove
West Wickham
Kent
BR4 9LA
Director NameAntonio Andrade Rosa
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address4 Old House Close
Church Road Wimbledon Village
London
SW19 5AW
Director NameMr Stephen Nicholas Knowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Secretary NameMr Stephen Nicholas Knowles
NationalityBritish
StatusResigned
Appointed16 August 1995(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Director NameMervyn John Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address1 Suckley Road
Leigh
Worcester
Worcestershire
WR6 5LE
Director NameMichael James Catherall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address21 Julian Road
Chelsfield
Kent
BR6 6HT
Director NameGerald Frank Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2004)
RoleManaging Director
Correspondence AddressCrossways
1 Wolseley Road
Godalming
Surrey
GU7 3DX
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameMervyn John Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address1 Suckley Road
Leigh
Worcester
Worcestershire
WR6 5LE
Secretary NameAidan Bartlett
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address15 Garrett Road
Finchampstead
Wokingham
Berkshire
RG40 4RX
Director NameAidan Bartlett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2001)
RoleFinance Director
Correspondence Address15 Garrett Road
Finchampstead
Wokingham
Berkshire
RG40 4RX
Director NameMr Simon William Havers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Secretary NameMr Stephen Paul Grob
NationalityBritish
StatusResigned
Appointed02 March 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address10 Elgin Place
St Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameMr Nigel Raymond Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Avenue
Ealing
London
W13 8AP
Secretary NameCaroline Ruth Harrison
NationalityBritish
StatusResigned
Appointed15 July 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 East Park Farm Drive
Charvil
Berkshire
RG10 9UQ
Secretary NamePaul Andrew Colcombe
NationalityBritish
StatusResigned
Appointed15 October 2004(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2011)
RoleAccountant
Correspondence AddressScotch Firs
Longney
Gloucestershire
GL2 3SW
Wales
Director NameMr Hamish John Purdey
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian,British
StatusResigned
Appointed27 April 2009(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
Director NameMr Mark Andrew Russell Carlisle
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
Secretary NameMr Mark Andrew Carlisle
StatusResigned
Appointed19 July 2011(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2014)
RoleCompany Director
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP

Contact

Websiteffastfill.com
Telephone020 30021900
Telephone regionLondon

Location

Registered AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

119.5m at £0.000005Ffastfill LTD
100.00%
Ordinary A
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
27 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2015Statement of capital on 27 May 2015
  • GBP 0.000005
(4 pages)
27 May 2015Solvency Statement dated 26/05/15 (1 page)
27 May 2015Statement by Directors (1 page)
27 April 2015Satisfaction of charge 5 in full (1 page)
27 April 2015Satisfaction of charge 6 in full (1 page)
27 April 2015Satisfaction of charge 3 in full (1 page)
24 December 2014Director's details changed for Mr Thomas Keith Todd on 1 December 2014 (2 pages)
24 December 2014Director's details changed for Mr Thomas Keith Todd on 1 December 2014 (2 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 597.4051
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 597.4051
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 August 2013Termination of appointment of Hamish Purdey as a director (1 page)
30 July 2013Registered office address changed from 35 Vine Street London EC3N 2AA on 30 July 2013 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 December 2012Director's details changed for Mr Thomas Keith Todd on 14 December 2012 (2 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2012Director's details changed for Hamish John Purdey on 14 December 2012 (2 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
28 July 2011Appointment of Mr Mark Andrew Carlisle as a secretary (1 page)
28 July 2011Termination of appointment of Paul Colcombe as a secretary (1 page)
27 July 2011Full accounts made up to 31 March 2011 (10 pages)
27 June 2011Appointment of Mr Mark Andrew Russell Carlisle as a director (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
4 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2010Statement of capital on 4 March 2010
  • GBP 597.41
(4 pages)
4 March 2010Solvency statement dated 22/02/10 (1 page)
4 March 2010Statement of capital on 4 March 2010
  • GBP 597.41
(4 pages)
4 March 2010Statement by directors (1 page)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 January 2010Director's details changed for Thomas Keith Todd on 30 November 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Hamish John Purdey on 30 November 2009 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 1-3 norton folgate london E1 6DB (1 page)
29 July 2009Full accounts made up to 31 March 2009 (15 pages)
1 May 2009Appointment terminated director nigel hartnell (1 page)
1 May 2009Director appointed hamish purdey (2 pages)
18 March 2009Return made up to 14/12/08; full list of members (3 pages)
24 November 2008Full accounts made up to 31 March 2008 (15 pages)
1 February 2008Return made up to 14/12/07; full list of members (2 pages)
24 July 2007Full accounts made up to 31 March 2007 (17 pages)
14 December 2006Return made up to 14/12/06; full list of members (2 pages)
26 July 2006Full accounts made up to 31 March 2006 (18 pages)
30 January 2006Return made up to 15/12/05; full list of members (3 pages)
30 January 2006Secretary resigned (1 page)
2 July 2005Full accounts made up to 31 March 2005 (17 pages)
24 December 2004Return made up to 15/12/04; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: 10 arthur street london EC4R 9AY (1 page)
22 October 2004New secretary appointed (1 page)
11 October 2004Ad 15/07/04--------- £ si [email protected]=2924051 £ ic 1550000/4474051 (2 pages)
11 October 2004Nc inc already adjusted 15/07/04 (1 page)
11 October 2004Company name changed future dynamics LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2004Secretary resigned (1 page)
23 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
27 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: 35 old queen street london SW1H 9JD (1 page)
22 July 2004Full accounts made up to 30 September 2003 (17 pages)
30 January 2004Return made up to 03/01/04; full list of members (7 pages)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Director resigned (1 page)
28 January 2003Full accounts made up to 30 September 2002 (17 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
2 October 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (16 pages)
28 June 2002Auditor's resignation (2 pages)
12 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 February 2002Return made up to 03/01/02; full list of members (7 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2002Nc inc already adjusted 18/04/01 (1 page)
3 January 2002Ad 18/04/01--------- £ si [email protected]=1500000 £ ic 1550000/3050000 (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New secretary appointed (1 page)
30 November 2001Director resigned (1 page)
26 July 2001Ad 18/04/01--------- £ si [email protected]=1500000 £ ic 50000/1550000 (2 pages)
3 July 2001Full accounts made up to 30 September 2000 (17 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2001£ nc 52630/1552630 18/04/01 (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 April 2001Declaration of assistance for shares acquisition (4 pages)
28 February 2001Return made up to 03/01/01; full list of members (8 pages)
22 June 2000New director appointed (3 pages)
2 June 2000Full accounts made up to 31 July 1999 (15 pages)
28 April 2000Director resigned (1 page)
3 March 2000Particulars of mortgage/charge (7 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000New director appointed (2 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
31 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000New director appointed (3 pages)
6 January 2000Declaration of assistance for shares acquisition (6 pages)
18 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: lombard business park 20-26 purley way croydon surrey CR0 3JP (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
19 October 1999Company name changed global one technology LIMITED\certificate issued on 19/10/99 (2 pages)
10 September 1999Company name changed resolution sql LIMITED\certificate issued on 10/09/99 (2 pages)
8 September 1999Auditor's resignation (1 page)
31 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 August 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 July 1999S-div conve 05/01/99 (1 page)
16 July 1999Nc inc already adjusted 05/01/99 (1 page)
15 March 1999Full accounts made up to 30 September 1998 (15 pages)
22 December 1998Return made up to 03/01/99; no change of members (4 pages)
16 September 1998Director resigned (1 page)
2 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1997Full accounts made up to 30 September 1997 (15 pages)
16 May 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Return made up to 03/01/97; no change of members (6 pages)
9 January 1997Full accounts made up to 30 September 1996 (15 pages)
23 September 1996New director appointed (2 pages)
9 August 1996Auditor's resignation (1 page)
5 August 1996Full accounts made up to 30 September 1995 (16 pages)
15 March 1996Director resigned (1 page)
24 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1995Registered office changed on 23/11/95 from: lombard business park 20-26 purley way croydon surrey CR0 3JP (1 page)
12 October 1995Registered office changed on 12/10/95 from: marble arch house 66-68 seymour street london W1H (1 page)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
24 August 1995New secretary appointed;new director appointed (1 page)
24 August 1995Director resigned (2 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
31 October 1991Ad 24/10/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 October 1991Particulars of mortgage/charge (3 pages)
24 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1991Conve 21/10/91 (1 page)
24 October 1991£ nc 1000/50000 21/10/91 (1 page)
22 October 1991Company name changed choqs 220 LIMITED\certificate issued on 23/10/91 (2 pages)
3 January 1991Incorporation (13 pages)