Company NameFastserv UK Limited
Company StatusDissolved
Company Number03488470
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Secretary NameMr William Robert Davies
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameChristopher Graham Howard Allen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(3 days after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2001)
RoleManaging Director
Correspondence Address10 Mount Park Crescent
Ealing
London
W5 2RN
Director NameRobert Arthur Haggis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleBarrister
Correspondence Address28 Milverton Crescent
Leamington Spa
Coventry
CV32 5NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Salisbury Road
Hounslow
Middlesex
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
2 May 2000Registered office changed on 02/05/00 from: 50 salisbury road hounslow middlesex TW4 6JH (1 page)
23 January 2000Return made up to 05/01/00; no change of members (5 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 January 1999Return made up to 05/01/99; full list of members (6 pages)
17 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Secretary's particulars changed;director's particulars changed (1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/01/98
(1 page)
5 January 1998Incorporation (14 pages)