Company NameFast Trans International UK Ltd.
DirectorsDales Bamidele Emokpaire and Brian Edward Dempsey
Company StatusDissolved
Company Number03828210
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameDr Dales Bamidele Emokpaire
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(same day as company formation)
RoleOperations/Management Consulta
Correspondence Address18 Blackthorne Court
Cator Street
London
SE15 6PD
Secretary NameNena Ethe
NationalityBritish
StatusCurrent
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Grange House
The Grange
London
SE1 3AF
Director NameBrian Edward Dempsey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish/Irish
StatusCurrent
Appointed15 September 2000(1 year after company formation)
Appointment Duration23 years, 7 months
RoleWriter
Correspondence Address41 Riseldine Road
Honor Oak Park
London
SE23 1JT

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 November 2004Dissolved (1 page)
13 August 2004Liquidators statement of receipts and payments (5 pages)
13 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Registered office changed on 20/02/02 from: 203 lewisham way london SE4 1UY (1 page)
27 December 2001Statement of affairs (6 pages)
27 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2001Appointment of a voluntary liquidator (1 page)
21 September 2000New director appointed (1 page)
11 September 2000Return made up to 19/08/00; full list of members (6 pages)