London
EC3A 8EP
Director Name | Richard John Wells |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Secretary Name | Richard John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr Robert Joseph Lowry |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 July 2007) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 40 Greenway London N14 6NS |
Secretary Name | Mrs Pauline Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Greenway London N14 6NS |
Director Name | Mary Josephine Shanley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2003) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 48 East Road Reigate Surrey RH2 9EX |
Director Name | Michael John McNicholas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2003) |
Role | Computer Programmer |
Correspondence Address | 6 Kenilworth Crescent Enfield Middlesex EN1 3RD |
Director Name | Mr Daniel Pervez Irani |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 2003) |
Role | IT |
Correspondence Address | 11 Arlow Road Winchmore Hill London N21 3JS |
Director Name | Daniel Richard Geddes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2003) |
Role | Software Services |
Correspondence Address | 45 Pepys Road London SW20 8NL |
Director Name | Carl Anders Sundvik |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 2007) |
Role | Man Director |
Correspondence Address | Patrons V 14 Saltsjo Duvnas S-13150 Sweden |
Director Name | Mr Richard Michael Kingston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huntingdon Road East Finchley London N2 9DX |
Director Name | Mr John Matthew Leigh Collis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sunnyside Road Ealing London W5 5HU |
Director Name | Mr Brian Douglas Ash |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2006) |
Role | Director Business Developments |
Country of Residence | England |
Correspondence Address | 230 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Lennart Erling Johansson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2005) |
Role | CEO |
Correspondence Address | Onserringsv 34 Brumma S-16763 Sweden |
Director Name | Simon Patrick Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2007) |
Role | CEO |
Correspondence Address | Singel 376 Amsterdam 1016 Ah |
Director Name | Mr David Benton Whitehouse |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Dale Street London W4 2BY |
Director Name | Mr Adrian Mark Weekes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2007) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Four Oaks Billingbear Lane Binfield Berkshire RG42 5PS |
Director Name | Mr Nigel Raymond Hartnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Avenue Ealing London W13 8AP |
Secretary Name | Paul Andrew Colcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | Scotch Firs Longney Gloucestershire GL2 3SW Wales |
Director Name | Mr Hamish John Purdey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 27 April 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Mark Andrew Russell Carlisle |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Mr Mark Andrew Carlisle |
---|---|
Status | Resigned |
Appointed | 19 July 2011(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2014) |
Role | Company Director |
Correspondence Address | Level 26 30 St. Mary Axe London EC3A 8EP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | ffastfill.com |
---|---|
Telephone | 020 30021900 |
Telephone region | London |
Registered Address | Level 26 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
350.4k at £0.01 | Ffastfill LTD 62.33% Ordinary |
---|---|
189.8k at £0.01 | Ffastfill LTD 33.76% Preferred |
22k at £0.01 | Ffastfill LTD 3.91% Preference |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Statement by Directors (1 page) |
27 May 2015 | Resolutions
|
27 May 2015 | Statement of capital on 27 May 2015
|
27 May 2015 | Solvency Statement dated 26/05/15 (1 page) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 August 2013 | Termination of appointment of Hamish Purdey as a director (1 page) |
30 July 2013 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 July 2013 (1 page) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Director's details changed for Mr Thomas Keith Todd on 8 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Hamish John Purdey on 8 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Thomas Keith Todd on 8 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Hamish John Purdey on 8 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Appointment of Mr Mark Andrew Carlisle as a secretary (1 page) |
28 July 2011 | Termination of appointment of Paul Colcombe as a secretary (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
27 June 2011 | Appointment of Mr Mark Andrew Russell Carlisle as a director (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Registered office address changed from 1-3 Norton Folgate London E1 6DB on 16 October 2009 (1 page) |
3 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 May 2009 | Director appointed hamish purdey (2 pages) |
1 May 2009 | Appointment terminated director nigel hartnell (1 page) |
17 March 2009 | Solvency statement dated 05/03/09 (2 pages) |
17 March 2009 | Statement by directors (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Memorandum of capital - proceesed 05/03/09 (1 page) |
8 February 2009 | Statement of rights variation attached to shares (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
24 April 2008 | Capitals not rolled up (6 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (16 pages) |
31 July 2007 | Company name changed ffast fill est LIMITED\certificate issued on 31/07/07 (2 pages) |
24 July 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
19 July 2007 | Company name changed exchange systems technology limi ted\certificate issued on 19/07/07 (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: ground floor summit house 70 wilson street london EC2A 2DB (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
2 June 2007 | Ad 05/04/07--------- £ si [email protected]=34 £ ic 4755/4789 (3 pages) |
2 June 2007 | Return made up to 01/04/07; full list of members (9 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
12 January 2007 | Ad 21/12/06--------- £ si [email protected]=232 £ ic 4523/4755 (4 pages) |
6 October 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 01/04/06; no change of members (9 pages) |
4 May 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
16 December 2005 | Ad 28/10/05--------- £ si [email protected]=219 £ ic 4303/4522 (3 pages) |
19 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 October 2005 | Particulars of contract relating to shares (2 pages) |
14 October 2005 | Ad 14/07/05--------- £ si [email protected]=138 £ ic 4165/4303 (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: epworth house 25 city road london EC1Y 1AA (1 page) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 01/04/05; full list of members (14 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 June 2004 | Return made up to 01/04/04; full list of members; amend (13 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Ad 11/12/03--------- £ si [email protected] (3 pages) |
16 June 2004 | New director appointed (1 page) |
10 June 2004 | Return made up to 01/04/04; full list of members (13 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
27 May 2004 | Rescinding 88(2) dated 18/12/03 (3 pages) |
24 May 2004 | New director appointed (5 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | Ad 11/12/03--------- £ si [email protected]=1665 £ ic 4165/5830 (3 pages) |
20 May 2004 | Resolutions
|
5 March 2004 | Ad 18/12/03--------- £ si [email protected]=1665 £ ic 2500/4165 (3 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (5 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Director resigned (1 page) |
10 September 2003 | Ad 31/03/03--------- £ si [email protected] (4 pages) |
4 June 2003 | Return made up to 01/04/03; full list of members (12 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | S-div 14/01/03 (2 pages) |
14 February 2003 | Ad 14/01/03--------- £ si [email protected]=186 £ ic 1064/1250 (2 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 01/04/02; full list of members (9 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Ad 02/01/02--------- £ si 64@1=64 £ ic 1000/1064 (2 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (9 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 01/04/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
9 May 1999 | Auditor's resignation (1 page) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 17 windsor road palmers green london N13 5PP (1 page) |
23 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 July 1997 | New director appointed (2 pages) |
3 May 1997 | Return made up to 01/04/97; full list of members
|
27 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 376 london road hadleigh essex SS7 2DA (1 page) |
17 April 1996 | Return made up to 01/04/96; full list of members (8 pages) |
4 April 1996 | Ad 28/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
22 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
22 December 1994 | £ nc 1000/100000 20/12/94 (1 page) |
27 May 1994 | Incorporation (10 pages) |