Kings Cross
London
WC1X 9ET
Director Name | Michael Murphy Martin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Over Bury Street Clapton London E5 0AW |
Secretary Name | Derek Naris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3d Percy Circus Kings Cross London WC1X 9ET |
Director Name | Mr James Cartwright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 115 Fairfield Road Bow London E3 2QR |
Director Name | Mr Justin Faiz |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 December 2009) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 26 Radlett Close Forest Gate London E7 9JF |
Director Name | Mr Gordon Cartwright |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2013) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 3 Percy Circus Kings Cross London WC1X 9ET |
Director Name | Mr Derval McIntosh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 41 Geere Road Stratford London E15 3PN |
Director Name | Ms Margaret Zemler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 130a Gunnersbury Lane Acton London W3 9BA |
Secretary Name | Mr James Cartwright |
---|---|
Status | Resigned |
Appointed | 01 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 July 2012) |
Role | Company Director |
Correspondence Address | 115 Fairfield Road Bow London E3 2QR |
Director Name | Mr James Cartwright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Percy Circus London WC1X 9ET |
Director Name | Mr Derek Paul Landis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 53 Barnfield Place London E14 9YA |
Director Name | Mr Paul Miles Temple |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Percy Circus London WC1X 9ET |
Director Name | Mr Derval McIntosh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Geere Road London E15 3PN |
Secretary Name | Mr Derek Landis |
---|---|
Status | Resigned |
Appointed | 19 April 2016(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 53 Barnfield Place London E14 9YA |
Director Name | Ms Margaret Zemler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 December 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409 Samuel Lewis Buildings Liverpool Road Islington London N1 1LN |
Website | fastdrinks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6890096 |
Telephone region | Unknown |
Registered Address | 3 Percy Circus London WC1X 9ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
40 at £1000 | Jack Etherton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,845 |
Cash | £101,006 |
Current Liabilities | £880 |
Latest Accounts | 30 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
19 November 2017 | Micro company accounts made up to 30 May 2017 (3 pages) |
---|---|
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
22 October 2016 | Termination of appointment of Margaret Zemler as a director on 22 October 2016 (1 page) |
22 October 2016 | Termination of appointment of Derval Mcintosh as a director on 22 October 2016 (1 page) |
25 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 April 2016 | Appointment of Mr Derek Landis as a secretary on 19 April 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 March 2015 | Appointment of Mr Derval Mcintosh as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Derval Mcintosh as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Derek Paul Martin Landis as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Derek Paul Martin Landis as a director on 9 March 2015 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
20 June 2014 | Director's details changed for Mr Derek Naris on 19 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
11 October 2013 | Appointment of Mr Paul Miles Temple as a director (2 pages) |
11 October 2013 | Appointment of Mr Derek Naris as a director (2 pages) |
10 October 2013 | Termination of appointment of James Cartwright as a director (1 page) |
10 October 2013 | Termination of appointment of Gordon Cartwright as a director (1 page) |
10 October 2013 | Registered office address changed from 111-121 Fairfield Road Bow London E3 2QR England on 10 October 2013 (1 page) |
28 August 2013 | Appointment of Mr James Cartwright as a director (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
11 June 2013 | Total exemption full accounts made up to 31 May 2012 (4 pages) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Director's details changed for Mr Gordon Cartwright on 3 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mr Gordon Cartwright on 3 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET on 4 June 2013 (1 page) |
3 June 2013 | Termination of appointment of James Cartwright as a secretary (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Appointment of Mr James Cartwright as a secretary (2 pages) |
24 May 2012 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Gordon Cartwright on 20 July 2010 (2 pages) |
3 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Termination of appointment of Derval Mcintosh as a director (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Termination of appointment of James Cartwright as a director (1 page) |
1 February 2011 | Appointment of Ms Margaret Zemler as a director (2 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr James Cartwright on 8 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr James Cartwright on 8 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Appointment of Mr Derval Mcintosh as a director (2 pages) |
2 January 2010 | Appointment of Mr Gordon Cartwright as a director (2 pages) |
31 December 2009 | Termination of appointment of Derek Naris as a secretary (1 page) |
31 December 2009 | Termination of appointment of Paul Callaghan as a director (1 page) |
31 December 2009 | Termination of appointment of Michael Martin as a director (1 page) |
31 December 2009 | Termination of appointment of Justin Faiz as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 September 2009 | Accounting reference date extended from 30/04/2009 to 30/05/2009 (1 page) |
26 June 2009 | Director appointed mr justin faiz (1 page) |
26 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 September 2008 | Director appointed mr james cartwright (1 page) |
8 August 2008 | Return made up to 08/04/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 March 2008 | Gbp nc 100/100000\10/04/05 (2 pages) |
25 March 2008 | Return made up to 08/04/07; full list of members (3 pages) |
25 February 2008 | Secretary's change of particulars / derek naris / 12/11/2007 (1 page) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 August 2006 | Return made up to 08/04/06; full list of members
|
8 April 2005 | Incorporation (14 pages) |