Company NameFast Forward Mail Handling Services Limited
Company StatusDissolved
Company Number03567005
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Michael Ripley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleMail Handling
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
Cookham-On-Thames
Berkshire
SL6 9RR
Director NameCarol Ann Ripley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleMail Handling
Correspondence AddressFive Ways
Terrys Lane
Cookham-On-Thames
Berkshire
SL6 9RR
Secretary NameCarol Ann Ripley
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleMail Handling
Correspondence AddressFive Ways
Terrys Lane
Cookham-On-Thames
Berkshire
SL6 9RR
Director NameSarah Vivien Ripley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 2003)
RoleCustomer Liason
Correspondence AddressFiveways
Terrys Lane
Cookham
Berkshire
SL6 9RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,258
Cash£20,036
Current Liabilities£74,749

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 June 2007Return made up to 19/05/07; no change of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2006Return made up to 19/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005Return made up to 19/05/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 19/05/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
4 June 2003Full accounts made up to 30 September 2002 (13 pages)
22 May 2003Return made up to 19/05/03; full list of members (7 pages)
3 May 2003Director resigned (1 page)
6 February 2003Full accounts made up to 30 September 2001 (13 pages)
14 November 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(7 pages)
23 April 2002Return made up to 19/05/01; full list of members (7 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
12 April 2001Ad 30/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 2000New director appointed (2 pages)
16 November 2000Return made up to 19/05/00; full list of members (6 pages)
6 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
29 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1999Return made up to 19/05/99; full list of members (5 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (20 pages)