Company NameFfast Fill Sam Business Systems Limited
Company StatusDissolved
Company Number02603253
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameSam Business Systems Limited

Business Activity

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

Directors

Director NameMr Nigel Raymond Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(16 years, 2 months after company formation)
Appointment Duration2 years (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Avenue
Ealing
London
W13 8AP
Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(16 years, 2 months after company formation)
Appointment Duration2 years (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
Penn Road
Knotty Green
Buckinghamshire
HP9 2TS
Secretary NamePaul Andrew Colcombe
NationalityBritish
StatusClosed
Appointed02 July 2007(16 years, 2 months after company formation)
Appointment Duration2 years (closed 14 July 2009)
RoleCompany Director
Correspondence AddressScotch Firs
Longney
Gloucestershire
GL2 3SW
Wales
Director NamePaul Gerard Tustain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address53 Dewhurst Road
London
W14 0ES
Secretary NameFrancoise Jacqueline Tustain
NationalityBritish
StatusResigned
Appointed01 August 1991(3 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 13 February 2003)
RoleAdministrator
Correspondence Address53 Dewhurst Road
London
W14 0ES
Director NamePaul Stephen Beardsell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressSuite 19, PO Box Cr-56766
33 Harbour Bay Plaza, East Bay St
Nassau
Foreign
Director NameMr David Benton Whitehouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Dale Street
London
W4 2BY
Director NameJeremy Charles Owen Sibthorp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2006)
RoleSales Director
Correspondence Address6 Newland Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameMrs Karen Mary Chapman
NationalityBritish
StatusResigned
Appointed13 February 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address40 Coutts Avenue
Chessington
Surrey
KT9 1DA
Director NameKeith Andrew Devlin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2007)
RoleSoftware Developer
Correspondence Address7 Maudesville Cottages
Hanwell
London
W7 3TE
Secretary NameMr David Benton Whitehouse
NationalityBritish
StatusResigned
Appointed22 June 2005(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Dale Street
London
W4 2BY
Director NameMr Richard Michael Kingston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(14 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huntingdon Road
East Finchley
London
N2 9DX
Director NameMr Robert Joseph Lowry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Greenway
London
N14 6NS
Director NameTPS Formations (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address152-160 City Road
London
EC1V 2NX
Secretary NameTPS Secretaries (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address152-160 City Road
London
EC1V 2NX

Location

Registered Address1-3 Norton Folgate
London
E1 6DB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2009Ad 30/03/09\gbp si [email protected]=47215\gbp ic 103.5/47318.5\ (2 pages)
5 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2009Nc inc already adjusted 30/03/09 (1 page)
31 March 2009First Gazette notice for voluntary strike-off (2 pages)
17 March 2009Application for striking-off (1 page)
24 November 2008Full accounts made up to 31 March 2008 (15 pages)
17 June 2008Return made up to 19/04/08; full list of members (3 pages)
7 August 2007Return made up to 19/04/07; full list of members (7 pages)
24 July 2007Full accounts made up to 31 March 2007 (12 pages)
17 July 2007New secretary appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: ground floor summit house 70 wilson street london EC2A 2DB (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (2 pages)
12 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 13/03/98
(1 page)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
17 October 2006Director resigned (1 page)
7 July 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2006Director's particulars changed (1 page)
16 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
12 January 2006Director resigned (1 page)
12 October 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 22-24 claremont road surbiton surrey KT6 4QU (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 19/04/05; full list of members (8 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2004New director appointed (2 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
12 May 2003Return made up to 19/04/03; full list of members (9 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
1 May 2002Return made up to 19/04/02; full list of members (8 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
24 January 2002New director appointed (2 pages)
21 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Ad 03/04/01--------- £ si [email protected]=3 £ ic 1000/1003 (2 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 July 2000Return made up to 19/04/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 July 1999Return made up to 19/04/99; full list of members (6 pages)
19 May 1999Accounting reference date extended from 05/04/99 to 30/04/99 (1 page)
26 March 1999Auditor's resignation (1 page)
16 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
16 October 1998New director appointed (2 pages)
10 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
26 August 1997Registered office changed on 26/08/97 from: 28 essex court station road barnes london SW13 0E2 (1 page)
3 July 1997Return made up to 19/04/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 5 April 1996 (2 pages)
16 April 1996Return made up to 19/04/96; full list of members (6 pages)
12 April 1996Amended accounts made up to 5 April 1995 (4 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
16 May 1995Return made up to 19/04/95; no change of members (4 pages)
20 May 1993Company name changed tac business systems LIMITED\certificate issued on 21/05/93 (2 pages)
27 February 1992Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1991Incorporation (9 pages)