Company NameFast Drinks Ltd
Company StatusDissolved
Company Number05419174
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Paul Callaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET
Director NameMichael Murphy Martin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address81 Over Bury Street
Clapton
London
E5 0AW
Secretary NameDerek Naris
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3d Percy Circus
Kings Cross
London
WC1X 9ET
Director NameMr James Cartwright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address115 Fairfield Road
Bow
London
E3 2QR
Director NameMr Justin Faiz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2009)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address26 Radlett Close
Forest Gate
London
E7 9JF
Director NameMr Gordon Cartwright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2013)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET
Director NameMr Derval McIntosh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address41 Geere Road
Stratford
London
E15 3PN
Director NameMs Margaret Zemler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed31 January 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address130a Gunnersbury Lane
Acton
London
W3 9BA
Secretary NameMr James Cartwright
StatusResigned
Appointed01 January 2012(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 2012)
RoleCompany Director
Correspondence Address115 Fairfield Road
Bow
London
E3 2QR
Director NameMr James Cartwright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
London
WC1X 9ET
Director NameMr Derek Paul Landis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address53 Barnfield Place
London
E14 9YA
Director NameMr Paul Miles Temple
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
London
WC1X 9ET
Director NameMr Derval McIntosh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Geere Road
London
E15 3PN
Secretary NameMr Derek Landis
StatusResigned
Appointed19 April 2016(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2020)
RoleCompany Director
Correspondence Address53 Barnfield Place
London
E14 9YA
Director NameMs Margaret Zemler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed19 December 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Samuel Lewis Buildings Liverpool Road
Islington
London
N1 1LN

Contact

Websitefastdrinks.co.uk
Email address[email protected]
Telephone0845 6890096
Telephone regionUnknown

Location

Registered Address3 Percy Circus
London
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1000Jack Etherton
100.00%
Ordinary

Financials

Year2014
Net Worth£96,845
Cash£101,006
Current Liabilities£880

Accounts

Latest Accounts30 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

19 November 2017Micro company accounts made up to 30 May 2017 (3 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
22 October 2016Termination of appointment of Margaret Zemler as a director on 22 October 2016 (1 page)
22 October 2016Termination of appointment of Derval Mcintosh as a director on 22 October 2016 (1 page)
25 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000
(5 pages)
27 April 2016Appointment of Mr Derek Landis as a secretary on 19 April 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
11 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 40,000
(5 pages)
11 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 40,000
(5 pages)
11 March 2015Appointment of Mr Derval Mcintosh as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Mr Derval Mcintosh as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Derek Paul Martin Landis as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Derek Paul Martin Landis as a director on 9 March 2015 (1 page)
29 June 2014Total exemption small company accounts made up to 30 May 2014 (4 pages)
20 June 2014Director's details changed for Mr Derek Naris on 19 April 2014 (3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(5 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(5 pages)
11 October 2013Appointment of Mr Paul Miles Temple as a director (2 pages)
11 October 2013Appointment of Mr Derek Naris as a director (2 pages)
10 October 2013Termination of appointment of James Cartwright as a director (1 page)
10 October 2013Termination of appointment of Gordon Cartwright as a director (1 page)
10 October 2013Registered office address changed from 111-121 Fairfield Road Bow London E3 2QR England on 10 October 2013 (1 page)
28 August 2013Appointment of Mr James Cartwright as a director (2 pages)
13 August 2013Total exemption small company accounts made up to 30 May 2013 (3 pages)
11 June 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Director's details changed for Mr Gordon Cartwright on 3 June 2013 (2 pages)
4 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Mr Gordon Cartwright on 3 June 2013 (2 pages)
4 June 2013Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET on 4 June 2013 (1 page)
3 June 2013Termination of appointment of James Cartwright as a secretary (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Appointment of Mr James Cartwright as a secretary (2 pages)
24 May 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Gordon Cartwright on 20 July 2010 (2 pages)
3 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 June 2011Termination of appointment of Derval Mcintosh as a director (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Termination of appointment of James Cartwright as a director (1 page)
1 February 2011Appointment of Ms Margaret Zemler as a director (2 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr James Cartwright on 8 April 2010 (2 pages)
20 May 2010Director's details changed for Mr James Cartwright on 8 April 2010 (2 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 March 2010Appointment of Mr Derval Mcintosh as a director (2 pages)
2 January 2010Appointment of Mr Gordon Cartwright as a director (2 pages)
31 December 2009Termination of appointment of Derek Naris as a secretary (1 page)
31 December 2009Termination of appointment of Paul Callaghan as a director (1 page)
31 December 2009Termination of appointment of Michael Martin as a director (1 page)
31 December 2009Termination of appointment of Justin Faiz as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 September 2009Accounting reference date extended from 30/04/2009 to 30/05/2009 (1 page)
26 June 2009Director appointed mr justin faiz (1 page)
26 June 2009Return made up to 08/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 September 2008Director appointed mr james cartwright (1 page)
8 August 2008Return made up to 08/04/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 March 2008Gbp nc 100/100000\10/04/05 (2 pages)
25 March 2008Return made up to 08/04/07; full list of members (3 pages)
25 February 2008Secretary's change of particulars / derek naris / 12/11/2007 (1 page)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 August 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
8 April 2005Incorporation (14 pages)