Company NameGirlgeekchic Limited
Company StatusDissolved
Company Number03363321
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameFastprogram Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Nicola Jane Brougham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 19 November 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Kenyon Street
London
SW6 6LD
Secretary NameMs Joanne Moore
NationalityBritish
StatusClosed
Appointed13 June 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kenyon Street
London
SW6 6LD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone020 85051641
Telephone regionLondon

Location

Registered Address52 Kenyon Street
London
SW6 6LD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

1 at £1Nicola Jane Brougham
100.00%
Ordinary

Financials

Year2014
Net Worth£5,349
Cash£8,313
Current Liabilities£6,021

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 May 2018Notification of Nicola Jane Brougham as a person with significant control on 25 May 2018 (2 pages)
13 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
28 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
30 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Secretary's details changed for Ms Joanne Moore on 6 June 2015 (1 page)
12 June 2015Secretary's details changed for Ms Joanne Moore on 6 June 2015 (1 page)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Secretary's details changed for Ms Joanne Moore on 6 June 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Director's details changed for Mrs Nicola Jane Brougham on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 53a Quarrendon Street London SW6 3ST on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 53a Quarrendon Street London SW6 3ST on 25 January 2011 (1 page)
25 January 2011Director's details changed for Mrs Nicola Jane Brougham on 25 January 2011 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Miss Nicola Jane Moore on 6 March 2010 (2 pages)
16 April 2010Director's details changed for Miss Nicola Jane Moore on 6 March 2010 (2 pages)
16 April 2010Director's details changed for Miss Nicola Jane Moore on 6 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 May 2009Director's change of particulars / nicola moore / 31/07/2008 (2 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 May 2009Director's change of particulars / nicola moore / 31/07/2008 (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 11 devonshire house brandesbury square chigwell essex IG8 8RN (1 page)
25 February 2009Registered office changed on 25/02/2009 from 11 devonshire house brandesbury square chigwell essex IG8 8RN (1 page)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 September 2008Company name changed fastprogram LIMITED\certificate issued on 23/09/08 (3 pages)
20 September 2008Company name changed fastprogram LIMITED\certificate issued on 23/09/08 (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 November 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2007Registered office changed on 25/07/07 from: 47 cedar close buckhurst hill essex IG9 6EJ (1 page)
25 July 2007Registered office changed on 25/07/07 from: 47 cedar close buckhurst hill essex IG9 6EJ (1 page)
10 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 May 2005Return made up to 01/05/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 July 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 August 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 November 2001Registered office changed on 09/11/01 from: 4 dante close eccles manchester M30 9DT (1 page)
9 November 2001Registered office changed on 09/11/01 from: 4 dante close eccles manchester M30 9DT (1 page)
4 June 2001Return made up to 01/05/01; full list of members (6 pages)
4 June 2001Return made up to 01/05/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
9 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 June 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 01/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 01/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: international house the britannia suite manchester M3 2ER (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: international house the britannia suite manchester M3 2ER (1 page)
1 May 1997Incorporation (10 pages)
1 May 1997Incorporation (10 pages)