Company NameFastlane Distribution Limited
DirectorStephen Edward Reiter
Company StatusDissolved
Company Number02692506
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameStephen Edward Reiter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(5 months, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Correspondence Address52 Gatehill Road
Northwood
Middlesex
HA6 3QP
Secretary NameLaura Anne Reiter
NationalityBritish
StatusCurrent
Appointed07 August 1992(5 months, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address52 Gatehill Road
Northwood
Middlesex
HA6 3QP
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration5 months, 1 week (resigned 07 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration5 months, 1 week (resigned 07 August 1992)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered Address30 Eastbourns Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 January 1998Dissolved (1 page)
1 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
4 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1996Appointment of a voluntary liquidator (1 page)
6 December 1995Registered office changed on 06/12/95 from: park house 15-23 greenhill crescent watford business park watford herts WD1 8QU (1 page)
10 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)