Company NameFast Marketing International Limited
Company StatusDissolved
Company Number03172558
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stephen Bunyard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHollis Farm
Egerton
Ashford
Kent
TN27 9BD
Director NameMrs Leonore Gabrielle Egerton Bunyard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHollis Farm Egerton House Road
Egerton
Ashford
Kent
TN27 9BD
Secretary NameMrs Leonore Gabrielle Egerton Bunyard
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHollis Farm Egerton House Road
Egerton
Ashford
Kent
TN27 9BD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBaker Tilley 1st Floor
Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Return made up to 14/03/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 14/03/04; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 August 2003Registered office changed on 14/08/03 from: axe and bottle court 70 newcomen street london SE1 1YT (1 page)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 14/03/01; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 1 gresham street london EC2V 7BU (1 page)
17 April 1999Return made up to 14/03/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 April 1997Return made up to 14/03/97; full list of members (6 pages)
20 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (21 pages)