Company NameFastcut Limited
Company StatusDissolved
Company Number03700555
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane Fairburn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 30 June 2009)
RoleCompany Director
Correspondence AddressMoreton Lodge
Holly Walk
Hampstead
London
NW3 6RA
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed29 January 2007(8 years after company formation)
Appointment Duration2 years, 5 months (closed 30 June 2009)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameMr Anthony Levy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Uphill Road
Mill Hill
London
NW7 4PU
Secretary NameMs Jane Fairburn
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMoreton Lodge
Holly Walk
Hampstead
London
NW3 6RA
Secretary NameJacqueline Fox
NationalityBritish
StatusResigned
Appointed17 November 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£138,422
Cash£4,150
Current Liabilities£182,275

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
7 March 2008Return made up to 25/01/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Return made up to 25/01/07; full list of members (5 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 25/01/06; full list of members (5 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 March 2005Return made up to 25/01/05; full list of members (5 pages)
29 January 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2004Return made up to 25/01/04; full list of members (5 pages)
25 March 2003Return made up to 25/01/03; full list of members (5 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 January 2002Return made up to 25/01/02; full list of members (5 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
25 January 2001Return made up to 25/01/01; full list of members (6 pages)
25 January 2001Director resigned (1 page)
18 December 2000New director appointed (2 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
10 February 2000Return made up to 25/01/00; full list of members (5 pages)
18 April 1999New director appointed (3 pages)
18 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
25 January 1999Incorporation (17 pages)