Company NameFast Properties Limited
Company StatusDissolved
Company Number02810486
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Goodall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(3 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 12a 3 Welbeck Street
London
W1s7 7pf
Secretary NameMr Zahoor Ahmed
NationalityBritish
StatusClosed
Appointed27 July 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address14 Fairlop Road
London
E11 1BL
Secretary NameJames Edward Stirling
NationalityBritish
StatusResigned
Appointed12 May 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 2 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address67 Squires Lane
London
N3 2AN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address179a Hoe Street
Walthamstow
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,888
Cash£1,522
Current Liabilities£26,079

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
20 April 2007Application for striking-off (1 page)
10 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2006£ ic 100/1 28/02/06 £ sr [email protected]=99 (1 page)
10 May 2006S-div 28/02/06 (1 page)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 November 2005Director's particulars changed (1 page)
17 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Registered office changed on 26/01/05 from: first floor 233 regents park road london N3 3LF (1 page)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
12 May 2004Return made up to 19/04/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 June 2003Return made up to 19/04/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 19/04/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
14 May 2001Return made up to 19/04/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 June 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Registered office changed on 26/04/00 from: 11 howitt road london NW3 4LT (1 page)
23 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
8 May 1999Return made up to 19/04/99; no change of members (4 pages)
22 December 1998Return made up to 19/04/98; full list of members (6 pages)
22 December 1998Registered office changed on 22/12/98 from: 132 castellain mansion castellain road london W9 1HB (1 page)
22 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
12 December 1997Return made up to 19/04/97; no change of members (4 pages)
12 December 1996Registered office changed on 12/12/96 from: c/o mr j stirling 6 picton place london W1 (1 page)
11 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 July 1996Return made up to 19/04/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
15 September 1995Registered office changed on 15/09/95 from: 9 park steps albion street london W2 2YQ (1 page)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 November 1994Ad 07/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1994Compulsory strike-off action has been discontinued (1 page)
8 November 1994Return made up to 19/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1994First Gazette notice for compulsory strike-off (1 page)
2 June 1993Secretary resigned;new secretary appointed (2 pages)
19 May 1993Director resigned;new director appointed (2 pages)