Company NameFastcurrent Limited
Company StatusDissolved
Company Number03148630
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Marchant
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed12 February 1996(3 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 09 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Oakleigh Park South
Whetstone
London
N20 9JN
Secretary NameSusan Gillian Marchant
NationalityBritish
StatusClosed
Appointed12 February 1996(3 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address42 Oakleigh Park South
London
N20 9JN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address42 Oakleigh Park South
Whetstone
London
N20 9JN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 May 2003Return made up to 19/01/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 April 2002Return made up to 19/01/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 August 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 August 2000Return made up to 19/01/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 April 1999Return made up to 19/01/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 March 1998Return made up to 19/01/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 December 1997Accounting reference date extended from 13/02/97 to 30/04/97 (1 page)
16 May 1997Return made up to 19/01/97; full list of members (6 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 March 1996New director appointed (2 pages)
7 March 1996Accounts for a dormant company made up to 13 February 1996 (1 page)
7 March 1996Secretary resigned (2 pages)
7 March 1996Director resigned (2 pages)
19 January 1996Incorporation (17 pages)