Company NameFast Track It Limited
DirectorsLiza Rachel Rosenthal and Paul Adam Rosenthal
Company StatusDissolved
Company Number03368017
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameSpeed 6356 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLiza Rachel Rosenthal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RolePersonal Assistant
Correspondence Address36 Kings Close
Hendon
London
NW4 2JT
Director NamePaul Adam Rosenthal
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleComputer Consultant
Correspondence Address36 Kings Close
Hendon
London
NW4 2JT
Secretary NamePaul Adam Rosenthal
NationalityBritish
StatusCurrent
Appointed03 June 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleComputer Consultant
Correspondence Address36 Kings Close
Hendon
London
NW4 2JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
17 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2001Statement of affairs (10 pages)
17 May 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Registered office changed on 11/05/01 from: c/o farra wilkins & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page)
2 June 2000Return made up to 09/05/00; full list of members (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 May 1999Return made up to 09/05/99; no change of members (4 pages)
13 May 1998Return made up to 09/05/98; full list of members (6 pages)
9 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Memorandum and Articles of Association (15 pages)
27 June 1997Director resigned (1 page)
16 June 1997Company name changed speed 6356 LIMITED\certificate issued on 17/06/97 (2 pages)
12 June 1997Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)