Company NameFast And Juice Ltd
Company StatusDissolved
Company Number04459706
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)
Previous NameSME 109 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arvin Rajendra Appaya
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 02 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulmer Gardens
Woodcock Hill
Harrow
Middlesex
HA3 0PA
Secretary NameMs Mandy Bagot
NationalityBritish
StatusClosed
Appointed13 July 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
Secretary NameLee Anthony Robert Paris
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Cranmer Close
Stanmore
Middlesex
HA7 2RS
Director NameMichelle Elizabeth Blatchford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 October 2005)
RoleCompany Director
Correspondence Address10 Peak Dale
Carlton Colville
Lowestoft
Suffolk
NR33 8UZ
Secretary NameMichelle Elizabeth Blatchford
NationalityBritish
StatusResigned
Appointed14 October 2004(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 October 2005)
RoleCompany Director
Correspondence Address10 Peak Dale
Carlton Colville
Lowestoft
Suffolk
NR33 8UZ
Director NamePaul Vincent Tilling
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 2006)
RoleManaging Director
Correspondence Address17 Astra Mead
Winkfield Row
Bracknell
Berkshire
RG42 7TA
Secretary NamePaul Vincent Tilling
NationalityBritish
StatusResigned
Appointed27 October 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2007)
RoleManaging Director
Correspondence Address17 Astra Mead
Winkfield Row
Bracknell
Berkshire
RG42 7TA
Director NameCity Corporate Directors Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Appointment terminated secretary paul tilling (1 page)
15 July 2008Secretary appointed mandy bagot (1 page)
15 July 2008Return made up to 12/06/08; full list of members (3 pages)
15 July 2008Secretary appointed mandy bagot (1 page)
15 July 2008Return made up to 12/06/08; full list of members (3 pages)
15 July 2008Appointment Terminated Secretary paul tilling (1 page)
3 October 2007Return made up to 12/06/07; full list of members (2 pages)
3 October 2007Return made up to 12/06/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: russell house, 140 high street edgware middlesex HA8 7LW (1 page)
22 August 2007Registered office changed on 22/08/07 from: russell house, 140 high street edgware middlesex HA8 7LW (1 page)
22 August 2007Return made up to 12/06/06; full list of members (2 pages)
22 August 2007Return made up to 12/06/06; full list of members (2 pages)
29 January 2007Accounts made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
3 March 2006Return made up to 12/06/05; full list of members (3 pages)
3 March 2006New director appointed (1 page)
3 March 2006Return made up to 12/06/05; full list of members (3 pages)
3 March 2006New director appointed (1 page)
5 February 2006Accounts made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Company name changed sme 109 LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed sme 109 LIMITED\certificate issued on 31/01/06 (2 pages)
18 January 2006Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2006Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 June 2004Accounts made up to 31 March 2004 (2 pages)
10 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 June 2003Return made up to 12/06/03; full list of members (6 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2003Accounts made up to 31 March 2003 (1 page)
14 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
25 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (3 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
12 June 2002Incorporation (16 pages)
12 June 2002Incorporation (16 pages)