Company NameFastune Limited
Company StatusDissolved
Company Number04128698
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Ian Fraser Grant
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(5 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 11 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl House
Byers Lane
South Godstone
Surrey
RH9 8JL
Secretary NameMr Ian Fraser Grant
NationalityBritish
StatusClosed
Appointed11 June 2001(5 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 11 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl House
Byers Lane
South Godstone
Surrey
RH9 8JL
Director NameMrs Debbie Jane Grant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(6 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 02 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl House
Byers Lane
South Godstone
Surrey
RH9 8JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

1 at £1Debbie Grant
50.00%
Ordinary
1 at £1Ian Grant
50.00%
Ordinary

Financials

Year2014
Turnover£43,862
Gross Profit-£6,812
Net Worth-£71,198
Cash£12,570
Current Liabilities£100,516

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2014Liquidators statement of receipts and payments to 8 January 2014 (7 pages)
20 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (7 pages)
20 March 2014Liquidators statement of receipts and payments to 8 January 2014 (7 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
21 January 2013Registered office address changed from Owl House Byers Lane South Godstone Surrey RH9 8JL on 21 January 2013 (2 pages)
18 January 2013Appointment of a voluntary liquidator (2 pages)
18 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2013Statement of affairs with form 4.19 (5 pages)
2 October 2012Termination of appointment of Debbie Grant as a director (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
31 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-31
  • GBP 2
(5 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Debbie Grant on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Debbie Grant on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ian Grant on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ian Grant on 5 February 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 May 2008Return made up to 20/12/07; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2007Return made up to 20/12/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2006Return made up to 20/12/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Return made up to 20/12/03; full list of members (7 pages)
11 April 2003Return made up to 20/12/02; full list of members (8 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 February 2002Return made up to 20/12/01; full list of members (6 pages)
18 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: owl house byers lane south godstone surrey RH9 8JL (1 page)
31 January 2001Registered office changed on 31/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
20 December 2000Incorporation (7 pages)