Company NameFastform Structures (UK) Limited
Company StatusDissolved
Company Number05131860
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Teresa Curran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed03 August 2004(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address33 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LU
Secretary NameChristopher George Curran
NationalityBritish
StatusClosed
Appointed03 August 2004(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 26 October 2010)
RoleContracting
Correspondence Address33 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LU
Director NameChristopher George Curran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address33 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LU
Director NameSylvester Geoghegan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Plymouth House
Barking
Keir Hardie Way
Essex
IG11 9NB
Secretary NameOrla Frances McCaffrey
NationalityIrish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleSecretary
Correspondence Address23 Heather Lane
Abbeyfields
Douglas
Isle Of Man
IM2 7EF
Director NameEamonn Gilmore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2006)
RoleCommercial Manager
Correspondence Address28 Cranesbill Drive
Bicester
Oxfordshire
OX26 3WG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery Sherlock
House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Return of final meeting of creditors (1 page)
26 July 2010Notice of final account prior to dissolution (1 page)
22 August 2007Order of court to wind up (1 page)
22 August 2007Appointment of a liquidator (1 page)
22 August 2007Order of court to wind up (1 page)
22 August 2007Appointment of a liquidator (1 page)
22 June 2007Registered office changed on 22/06/07 from: longstone house leven road poplar east london E14 0LL (1 page)
22 June 2007Registered office changed on 22/06/07 from: longstone house leven road poplar east london E14 0LL (1 page)
15 September 2006Return made up to 18/05/06; no change of members (7 pages)
15 September 2006Return made up to 18/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
29 September 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005Return made up to 18/05/05; full list of members (6 pages)
23 September 2005Registered office changed on 23/09/05 from: 410 horns road barkingside essex IG6 1BT (1 page)
23 September 2005Registered office changed on 23/09/05 from: 410 horns road barkingside essex IG6 1BT (1 page)
18 May 2005Deferment of dissolution (voluntary) (1 page)
18 May 2005Deferment of dissolution (voluntary) (1 page)
31 March 2005Order of court to wind up (1 page)
31 March 2005Order of court to wind up (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
18 May 2004Incorporation (16 pages)
18 May 2004Incorporation (16 pages)