Company NameFast Completions Limited
DirectorsRimas Vainorius and Jillo Waddington
Company StatusDissolved
Company Number02722247
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rimas Vainorius
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address70a Abardare Gardens
London
Nw6
Director NameMiss Jillo Waddington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address19 Pindock Mews
London
W9 2PY
Secretary NameJTC Services Limited (Corporation)
StatusCurrent
Appointed18 June 1992(1 week after company formation)
Appointment Duration31 years, 10 months
Correspondence Address40 Homer Street
London
W1H 1HL
Director NameMrs Dereka Courthope-Boas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleAdministrator
Correspondence Address3 Lansdowne House
London
W11 3LP

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (6 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Appointment of a voluntary liquidator (1 page)
13 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 1996Registered office changed on 30/08/96 from: 40 homer street london wih 1HL (1 page)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)