Company NameFastforce Services Limited
Company StatusDissolved
Company Number03204479
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAhmed Suman Zaman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(1 week, 6 days after company formation)
Appointment Duration11 years (closed 03 July 2007)
RoleStudent
Correspondence Address36 Pinewood Grove
New Haw
Addlestone
Surrey
KT15 3BU
Secretary NameMr Ahmed Eman Zaman
NationalityBritish
StatusClosed
Appointed10 June 1996(1 week, 6 days after company formation)
Appointment Duration11 years (closed 03 July 2007)
RoleStudent
Country of ResidenceEngland
Correspondence Address36 Pinewood Grove
New Haw
Addlestone
Surrey
KT15 3BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBankhouse
209 Merton Road
South Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
7 June 2006Return made up to 28/05/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(6 pages)
27 July 2005Registered office changed on 27/07/05 from: bank house 209 merton road south wimbledon SW19 1EE (1 page)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
23 July 2004Return made up to 28/05/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
31 July 2003Return made up to 28/05/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
17 June 2002Return made up to 28/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 May 2001Return made up to 28/05/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 July 2000Return made up to 28/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 June 1999Return made up to 28/05/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
6 October 1998Return made up to 28/05/98; no change of members (4 pages)
8 August 1997Return made up to 28/05/97; full list of members (6 pages)
16 June 1996Director resigned (1 page)
16 June 1996Secretary resigned (1 page)
16 June 1996Registered office changed on 16/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996New director appointed (2 pages)
28 May 1996Incorporation (17 pages)