Company NameDomain Name Limited
Company StatusDissolved
Company Number04517507
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(16 years, 7 months after company formation)
Appointment Duration4 years (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameDuncan Partnership Ltd (Corporation)
StatusClosed
Appointed18 September 2002(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months (closed 25 April 2023)
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Secretary NameDuncan Partnership Secretary Ltd (Corporation)
StatusClosed
Appointed18 September 2002(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months (closed 25 April 2023)
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.fasthosts.london
Telephone0808 1686777
Telephone regionFreephone

Location

Registered AddressGround Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Lyn Duncan
50.00%
Ordinary
1 at £1Ronald Duncan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 July 2020Registered office address changed from 5, Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 1 July 2020 (1 page)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
8 July 2019Termination of appointment of Alice Leyland as a director on 1 April 2019 (1 page)
8 July 2019Appointment of Mr Andrew Simon Davis as a director on 1 April 2019 (2 pages)
5 July 2019Notification of Andrew Simon Davis as a person with significant control on 1 April 2019 (2 pages)
5 July 2019Cessation of Ronald James Duncan as a person with significant control on 1 April 2019 (1 page)
5 July 2019Change of details for Mr Andrew Simon Davis as a person with significant control on 1 April 2019 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages)
11 August 2017Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(5 pages)
22 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
4 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 November 2010Appointment of Alice Leyland as a director (2 pages)
16 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
16 November 2010Appointment of Alice Leyland as a director (2 pages)
1 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
4 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
13 September 2006Return made up to 22/08/06; full list of members (3 pages)
13 September 2006Return made up to 22/08/06; full list of members (3 pages)
11 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Return made up to 22/08/05; full list of members (3 pages)
7 September 2005Return made up to 22/08/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
22 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
24 August 2004Return made up to 22/08/04; full list of members (3 pages)
24 August 2004Return made up to 22/08/04; full list of members (3 pages)
17 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
9 September 2003Return made up to 22/08/03; full list of members (3 pages)
9 September 2003Return made up to 22/08/03; full list of members (3 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New director appointed (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)