Company NameFastsea (UK) Limited
Company StatusDissolved
Company Number04036085
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameBlakedew 263 Limited

Business Activity

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

Directors

Director NameVivienne Boyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 30 June 2009)
RolePersonal Assistant
Correspondence Address44 Barnfield Drive
Chichester
West Sussex
PO19 6UT
Secretary NameMr Brian Anthony Conroy
NationalityIrish
StatusClosed
Appointed23 June 2003(2 years, 11 months after company formation)
Appointment Duration6 years (closed 30 June 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Secretary NameJulia Phillips
NationalityBritish
StatusResigned
Appointed22 April 2003(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 23 June 2003)
RoleFinancial Manager
Correspondence Address71 Funtley Road
Funtley
Hampshire
PO17 5EB
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address9 The Lexington
40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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)
15 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
13 August 2007Return made up to 18/07/07; full list of members (6 pages)
16 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Return made up to 18/07/05; full list of members (6 pages)
15 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 May 2005Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
27 July 2004Return made up to 18/07/04; full list of members (6 pages)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 July 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
20 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 September 2002Location of register of members (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
11 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Return made up to 18/07/01; full list of members (6 pages)
5 October 2000Company name changed blakedew 263 LIMITED\certificate issued on 06/10/00 (2 pages)