Company NameFastenex Limited
Company StatusDissolved
Company Number02851570
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameFormlist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Arthur Russell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(2 weeks, 6 days after company formation)
Appointment Duration11 years (closed 19 October 2004)
RoleAdvertising & Marketing
Correspondence AddressPark Edge 108 High Street
Hampton
Middlesex
TW12 2ST
Secretary NameJack Arthur Russell
NationalityBritish
StatusClosed
Appointed28 September 1993(2 weeks, 6 days after company formation)
Appointment Duration11 years (closed 19 October 2004)
RoleSecretary
Correspondence AddressPark Edge 108 High Street
Hampton
Middlesex
TW12 2ST
Director NameBarry Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 19 October 2004)
RolePublisher
Correspondence Address34 Holmwood Road
Cheam
Surrey
SM2 7JP
Director NameAlfred Henry David Hagger
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1995)
RoleMarketing Director
Correspondence Address9 Highfield Place
Epping
Essex
CM16 4DB
Director NameMr Robert William Bardwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1997)
RolePublishing Consultant
Correspondence Address13 Erridge Road
Merton Park
London
SW19 3JA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£153

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Application for striking-off (1 page)
17 December 2003Return made up to 08/09/03; full list of members (7 pages)
2 October 2002Return made up to 08/09/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
12 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
23 October 2001Return made up to 08/09/01; full list of members (6 pages)
7 November 2000Return made up to 08/09/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 May 2000 (5 pages)
14 September 1999Return made up to 08/09/99; no change of members (4 pages)
13 September 1999Full accounts made up to 31 May 1999 (4 pages)
30 March 1999Full accounts made up to 31 May 1998 (5 pages)
28 October 1998Return made up to 08/09/98; no change of members (4 pages)
3 November 1997Director resigned (1 page)
2 November 1997Return made up to 08/09/97; full list of members (6 pages)
10 September 1997Full accounts made up to 31 May 1997 (6 pages)
21 October 1996Return made up to 08/09/96; no change of members (4 pages)
26 September 1995Return made up to 08/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
3 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Ad 25/05/95--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 320 garratt lane london SW18 4EJ (1 page)
13 June 1995Company name changed formlist LIMITED\certificate issued on 14/06/95 (4 pages)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995£ nc 100/1000 22/05/95 (1 page)