Company NameFuel Fast Limited
DirectorsAlfred Gunasegaram Savarimuthu and Antonypillai Beno Eric
Company StatusActive - Proposal to Strike off
Company Number04796996
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Alfred Gunasegaram Savarimuthu
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Stoneleigh Road
Ilford
Essex
IG5 0JE
Director NameMr Antonypillai Beno Eric
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Fencepiece Road
Ilford
IG6 2LA
Secretary NameSydney Beno Eric
NationalitySrilankan
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Benton Road
Ilford
Essex
IG1 4AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Alfred Savarimuthu
50.00%
Ordinary
50 at £1Anthonypillai Beno Eric
50.00%
Ordinary

Financials

Year2014
Turnover£35,819
Net Worth£30,513
Cash£12,649
Current Liabilities£105,626

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

27 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Haven petrol station west side of dock road felixstowe suffolk coastal suffolk t/n SK98258. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 May 2007Delivered on: 5 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 December 2005Delivered on: 22 December 2005
Satisfied on: 18 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 August 2023Compulsory strike-off action has been discontinued (1 page)
3 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 October 2019Director's details changed for Mr Antonypillai Beno Eric on 21 October 2019 (2 pages)
21 October 2019Change of details for Mr Anthonypillai Beno Eric as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Anthonypillai Beno Eric on 21 October 2019 (2 pages)
16 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Notification of Anthonypillai Beno Eric as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 July 2017Notification of Alfred Gunasegaram Savarimuthu as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 July 2017Notification of Anthonypillai Beno Eric as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Alfred Gunasegaram Savarimuthu as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
15 November 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
15 November 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
23 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
23 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
11 April 2014Termination of appointment of Sydney Beno Eric as a secretary (1 page)
11 April 2014Termination of appointment of Sydney Beno Eric as a secretary (1 page)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(5 pages)
2 May 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
2 May 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
12 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
4 October 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Director's details changed for Anthonypillai Beno Eric on 12 June 2010 (2 pages)
16 August 2010Director's details changed for Alfred Savarimuthu on 12 June 2010 (2 pages)
16 August 2010Director's details changed for Alfred Savarimuthu on 12 June 2010 (2 pages)
16 August 2010Director's details changed for Anthonypillai Beno Eric on 12 June 2010 (2 pages)
16 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
12 November 2009Annual return made up to 12 June 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 12 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
18 December 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 September 2007Return made up to 12/06/07; full list of members (7 pages)
20 September 2007Return made up to 12/06/07; full list of members (7 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
12 September 2006Return made up to 12/06/06; full list of members (7 pages)
12 September 2006Return made up to 12/06/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
6 September 2005Return made up to 12/06/05; full list of members (7 pages)
6 September 2005Return made up to 12/06/05; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 September 2004Return made up to 12/06/04; full list of members (7 pages)
22 September 2004Return made up to 12/06/04; full list of members (7 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)