Company NameFast Lanes Limited
Company StatusDissolved
Company Number04248180
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMs Melanie Kutcher
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lincoln Court
Bethune Road
London
N16 5EB
Director NameRamadan Guney
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2005)
RoleCo Director
Correspondence AddressGlades House
Cemetery Pales Brookwood
Woking
Surrey
GU24 0BL
Director NameKuzey Ersen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Green Lanes
Hackney
London
N16 9NH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 5 Mirage Centre
First Way
Wembley
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
8 September 2004Return made up to 09/07/04; full list of members (6 pages)
18 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
13 August 2003Return made up to 09/07/03; full list of members (6 pages)
2 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
3 February 2003Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
9 July 2001Incorporation (13 pages)