Company NameFastcliff Limited
DirectorEhud Sheleg
Company StatusDissolved
Company Number02885979
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameEhud Sheleg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 January 1994(1 day after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address809 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RY
Secretary NameDenise Sheleg
NationalityBritish
StatusCurrent
Appointed11 January 1994(1 day after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address809 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 August 2000Dissolved (1 page)
10 May 2000Return of final meeting in a creditors' voluntary winding up (1 page)
13 January 2000Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
30 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 December 1996Appointment of a voluntary liquidator (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 311 ballards lane north finchley london N12 8LY (1 page)
16 March 1995Registered office changed on 16/03/95 from: gable house 239 regents park road london N3 3LF (1 page)
16 March 1995Return made up to 10/01/95; full list of members (12 pages)
14 March 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)