Company NameFfastfill Post-Trade Processing Limited
Company StatusDissolved
Company Number02933819
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NamesExchange Systems Technology Limited and Ffast Fill Est Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
Director NameRichard John Wells
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameRichard John Wells
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Robert Joseph Lowry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 02 July 2007)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address40 Greenway
London
N14 6NS
Secretary NameMrs Pauline Lowry
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greenway
London
N14 6NS
Director NameMary Josephine Shanley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2003)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address48 East Road
Reigate
Surrey
RH2 9EX
Director NameMichael John McNicholas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2003)
RoleComputer Programmer
Correspondence Address6 Kenilworth Crescent
Enfield
Middlesex
EN1 3RD
Director NameMr Daniel Pervez Irani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2003)
RoleIT
Correspondence Address11 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameDaniel Richard Geddes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 October 2003)
RoleSoftware Services
Correspondence Address45 Pepys Road
London
SW20 8NL
Director NameCarl Anders Sundvik
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 2003(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 2007)
RoleMan Director
Correspondence AddressPatrons V 14
Saltsjo Duvnas
S-13150
Sweden
Director NameMr Richard Michael Kingston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Huntingdon Road
East Finchley
London
N2 9DX
Director NameMr John Matthew Leigh Collis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunnyside Road
Ealing
London
W5 5HU
Director NameMr Brian Douglas Ash
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2006)
RoleDirector Business Developments
Country of ResidenceEngland
Correspondence Address230 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameLennart Erling Johansson
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed29 March 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2005)
RoleCEO
Correspondence AddressOnserringsv 34
Brumma
S-16763
Sweden
Director NameSimon Patrick Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2007)
RoleCEO
Correspondence AddressSingel 376
Amsterdam
1016 Ah
Director NameMr David Benton Whitehouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Dale Street
London
W4 2BY
Director NameMr Adrian Mark Weekes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2007)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFour Oaks
Billingbear Lane
Binfield
Berkshire
RG42 5PS
Director NameMr Nigel Raymond Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Avenue
Ealing
London
W13 8AP
Secretary NamePaul Andrew Colcombe
NationalityBritish
StatusResigned
Appointed02 July 2007(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressScotch Firs
Longney
Gloucestershire
GL2 3SW
Wales
Director NameMr Hamish John Purdey
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian,British
StatusResigned
Appointed27 April 2009(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
Director NameMr Mark Andrew Russell Carlisle
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
Secretary NameMr Mark Andrew Carlisle
StatusResigned
Appointed19 July 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2014)
RoleCompany Director
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteffastfill.com
Telephone020 30021900
Telephone regionLondon

Location

Registered AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

350.4k at £0.01Ffastfill LTD
62.33%
Ordinary
189.8k at £0.01Ffastfill LTD
33.76%
Preferred
22k at £0.01Ffastfill LTD
3.91%
Preference

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
27 May 2015Statement by Directors (1 page)
27 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2015Statement of capital on 27 May 2015
  • GBP 0.01
(4 pages)
27 May 2015Solvency Statement dated 26/05/15 (1 page)
27 April 2015Satisfaction of charge 1 in full (1 page)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,621.81
(5 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,621.81
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014 (1 page)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,621.81
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,621.81
(6 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 August 2013Termination of appointment of Hamish Purdey as a director (1 page)
30 July 2013Registered office address changed from 35 Vine Street London EC3N 2AA on 30 July 2013 (1 page)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Director's details changed for Mr Thomas Keith Todd on 8 April 2013 (2 pages)
15 April 2013Director's details changed for Hamish John Purdey on 8 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Thomas Keith Todd on 8 April 2013 (2 pages)
15 April 2013Director's details changed for Hamish John Purdey on 8 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
28 July 2011Appointment of Mr Mark Andrew Carlisle as a secretary (1 page)
28 July 2011Termination of appointment of Paul Colcombe as a secretary (1 page)
27 July 2011Full accounts made up to 31 March 2011 (9 pages)
27 June 2011Appointment of Mr Mark Andrew Russell Carlisle as a director (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 February 2011Full accounts made up to 31 March 2010 (18 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
16 October 2009Registered office address changed from 1-3 Norton Folgate London E1 6DB on 16 October 2009 (1 page)
3 July 2009Full accounts made up to 31 March 2009 (18 pages)
30 June 2009Return made up to 01/04/09; full list of members (4 pages)
1 May 2009Director appointed hamish purdey (2 pages)
1 May 2009Appointment terminated director nigel hartnell (1 page)
17 March 2009Solvency statement dated 05/03/09 (2 pages)
17 March 2009Statement by directors (1 page)
17 March 2009Resolutions
  • RES13 ‐ Share prem a/c reduced by £2550643 05/03/2009
(1 page)
17 March 2009Memorandum of capital - proceesed 05/03/09 (1 page)
8 February 2009Statement of rights variation attached to shares (1 page)
24 November 2008Full accounts made up to 31 March 2008 (19 pages)
24 April 2008Capitals not rolled up (6 pages)
4 April 2008Return made up to 01/04/08; full list of members (16 pages)
31 July 2007Company name changed ffast fill est LIMITED\certificate issued on 31/07/07 (2 pages)
24 July 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
19 July 2007Company name changed exchange systems technology limi ted\certificate issued on 19/07/07 (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: ground floor summit house 70 wilson street london EC2A 2DB (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
2 June 2007Ad 05/04/07--------- £ si [email protected]=34 £ ic 4755/4789 (3 pages)
2 June 2007Return made up to 01/04/07; full list of members (9 pages)
30 January 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
12 January 2007Ad 21/12/06--------- £ si [email protected]=232 £ ic 4523/4755 (4 pages)
6 October 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
5 May 2006Return made up to 01/04/06; no change of members (9 pages)
4 May 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
16 December 2005Ad 28/10/05--------- £ si [email protected]=219 £ ic 4303/4522 (3 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 October 2005Particulars of contract relating to shares (2 pages)
14 October 2005Ad 14/07/05--------- £ si [email protected]=138 £ ic 4165/4303 (3 pages)
20 September 2005Registered office changed on 20/09/05 from: epworth house 25 city road london EC1Y 1AA (1 page)
3 August 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 01/04/05; full list of members (14 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 June 2004Return made up to 01/04/04; full list of members; amend (13 pages)
16 June 2004New director appointed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Ad 11/12/03--------- £ si [email protected] (3 pages)
16 June 2004New director appointed (1 page)
10 June 2004Return made up to 01/04/04; full list of members (13 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
27 May 2004Rescinding 88(2) dated 18/12/03 (3 pages)
24 May 2004New director appointed (5 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004Ad 11/12/03--------- £ si [email protected]=1665 £ ic 4165/5830 (3 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 March 2004Ad 18/12/03--------- £ si [email protected]=1665 £ ic 2500/4165 (3 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (5 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Director resigned (1 page)
10 September 2003Ad 31/03/03--------- £ si [email protected] (4 pages)
4 June 2003Return made up to 01/04/03; full list of members (12 pages)
14 February 2003Resolutions
  • RES13 ‐ Shares subdivided 14/01/03
(1 page)
14 February 2003S-div 14/01/03 (2 pages)
14 February 2003Ad 14/01/03--------- £ si [email protected]=186 £ ic 1064/1250 (2 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 01/04/02; full list of members (9 pages)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2002Ad 02/01/02--------- £ si 64@1=64 £ ic 1000/1064 (2 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 01/04/01; full list of members (9 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000New director appointed (2 pages)
8 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Return made up to 01/04/99; no change of members (4 pages)
9 May 1999Auditor's resignation (1 page)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1999Registered office changed on 13/03/99 from: 17 windsor road palmers green london N13 5PP (1 page)
23 April 1998Return made up to 01/04/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 July 1997New director appointed (2 pages)
3 May 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Registered office changed on 26/09/96 from: 376 london road hadleigh essex SS7 2DA (1 page)
17 April 1996Return made up to 01/04/96; full list of members (8 pages)
4 April 1996Ad 28/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned;director resigned (2 pages)
22 May 1995Return 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 1994Incorporation (10 pages)