Company NameFasttrack It.net Limited
Company StatusDissolved
Company Number04123170
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Alexander Bell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(6 days after company formation)
Appointment Duration11 years, 7 months (closed 17 July 2012)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Malden Fields
Bushey
Hertfordshire
WD23 2QA
Secretary NameAdam Bell
NationalityBritish
StatusClosed
Appointed18 December 2000(6 days after company formation)
Appointment Duration11 years, 7 months (closed 17 July 2012)
RoleIT Contractor
Correspondence Address4 Oban Court
2 Pentland Avenue
Edgware
Middlesex
HA8 8LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC P House
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012Application to strike the company off the register (3 pages)
23 March 2012Application to strike the company off the register (3 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
(4 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
(4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
29 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
21 May 2010Current accounting period extended from 30 November 2009 to 30 May 2010 (3 pages)
21 May 2010Current accounting period extended from 30 November 2009 to 30 May 2010 (3 pages)
16 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 16 March 2010 (2 pages)
31 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
19 February 2009Return made up to 12/12/08; full list of members (3 pages)
19 February 2009Return made up to 12/12/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
17 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
7 February 2008Return made up to 12/12/07; full list of members (2 pages)
7 February 2008Return made up to 12/12/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
1 June 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
2 February 2007Return made up to 12/12/06; full list of members (2 pages)
2 February 2007Return made up to 12/12/06; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
23 May 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
27 January 2006Return made up to 12/12/05; full list of members (2 pages)
27 January 2006Return made up to 12/12/05; full list of members (2 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
25 January 2005Return made up to 12/12/04; full list of members (5 pages)
25 January 2005Return made up to 12/12/04; full list of members (5 pages)
24 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
16 January 2004Return made up to 12/12/03; full list of members (5 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Return made up to 12/12/03; full list of members (5 pages)
10 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
21 January 2003Return made up to 12/12/02; full list of members (6 pages)
21 January 2003Return made up to 12/12/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
1 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
10 January 2002Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2002Return made up to 12/12/01; full list of members (5 pages)
10 January 2002Return made up to 12/12/01; full list of members (5 pages)
10 January 2002Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 4 oban court pentland avenue edgware london HA8 8LB (1 page)
17 September 2001Registered office changed on 17/09/01 from: 4 oban court pentland avenue edgware london HA8 8LB (1 page)
8 January 2001Registered office changed on 08/01/01 from: angel house 338-346 goswell road london EC1V 7QN (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: angel house 338-346 goswell road london EC1V 7QN (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
12 December 2000Incorporation (18 pages)
12 December 2000Incorporation (18 pages)