Company NameFast Track Accident Claim Limited
Company StatusDissolved
Company Number05727117
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date17 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMohammed Faisal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2012)
RoleManager
Correspondence Address25 Honar Oak Park
Forst Hill
SE23 1BZ
Secretary NameMohammed Faisal
NationalityBritish
StatusClosed
Appointed03 July 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2012)
RoleManager
Correspondence Address25 Honar Oak Park
Forst Hill
SE23 1BZ
Director NameMr Umer Gulzar Khan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Anderson House
Fountain Road
London
SW17 0HL
Secretary NameAsif Mansoor
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address101d Victoria Drive
London
SW19 6PT
Director NameMohammed Faisal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(2 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 February 2009)
RoleClaim Manager
Correspondence Address25 Honar Oak Park
Forst Hill
SE23 1BZ
Secretary NameMohammed Faisal
NationalityBritish
StatusResigned
Appointed12 February 2009(2 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 February 2009)
RoleClaim Manager
Correspondence Address25 Honar Oak Park
Forst Hill
SE23 1BZ
Director NameMrs Shazia Umer Khan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(2 years, 12 months after company formation)
Appointment Duration4 months (resigned 03 July 2009)
RoleClaim Manager
Country of ResidenceEngland
Correspondence Address10 Traps Lane
New Malden
Surrey
KT3 4RR
Secretary NameMrs Shazia Umer Khan
NationalityBritish
StatusResigned
Appointed28 February 2009(2 years, 12 months after company formation)
Appointment Duration4 months (resigned 03 July 2009)
RoleClaim Manager
Country of ResidenceEngland
Correspondence Address10 Traps Lane
New Malden
Surrey
KT3 4RR

Location

Registered AddressC/O Moore Stephens Llp
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£68,113
Gross Profit£64,513
Net Worth-£12,161
Cash£6,296
Current Liabilities£90,550

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Insolvency:miscellaneous:- amending form 4.43. change to events at meeting (1 page)
27 June 2012Insolvency:miscellaneous:- amending form 4.43. change to events at meeting (1 page)
17 May 2012Notice of final account prior to dissolution (11 pages)
17 May 2012Notice of final account prior to dissolution (11 pages)
17 May 2012Return of final meeting of creditors (11 pages)
5 May 2011Registered office address changed from 72 Westhill Putney London SW15 2UJ on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 72 Westhill Putney London SW15 2UJ on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 72 Westhill Putney London SW15 2UJ on 5 May 2011 (2 pages)
4 May 2011Appointment of a liquidator (1 page)
4 May 2011Appointment of a liquidator (1 page)
23 February 2011Order of court to wind up (2 pages)
23 February 2011Order of court to wind up (2 pages)
25 January 2011Order of court - restore and wind up (2 pages)
25 January 2011Order of court - restore and wind up (2 pages)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
7 August 2009Director and secretary appointed mohammed faisal (1 page)
7 August 2009Director and secretary appointed mohammed faisal (1 page)
2 August 2009Appointment terminated director and secretary shazia khan (1 page)
2 August 2009Appointment Terminated Director and Secretary shazia khan (1 page)
23 April 2009Return made up to 02/03/08; full list of members (10 pages)
23 April 2009Return made up to 02/03/08; full list of members (10 pages)
23 March 2009Appointment Terminate, Secretary Asif Mansoor Logged Form (1 page)
23 March 2009Appointment terminate, secretary asif mansoor logged form (1 page)
19 March 2009Appointment terminate, director and secretary asif mansoor logged form (1 page)
19 March 2009Appointment Terminate, Director And Secretary Asif Mansoor Logged Form (1 page)
13 March 2009Appointment Terminated Director umer khan (1 page)
13 March 2009Appointment terminated director umer khan (1 page)
9 March 2009Appointment terminated director and secretary mohammed faisal (1 page)
9 March 2009Appointment Terminated Director and Secretary mohammed faisal (1 page)
4 March 2009Director and secretary appointed shazia umer khan (1 page)
4 March 2009Director and secretary appointed shazia umer khan (1 page)
25 February 2009Director and secretary appointed mohammed faisal (1 page)
25 February 2009Director and secretary appointed mohammed faisal (1 page)
19 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Return made up to 02/03/07; full list of members (6 pages)
19 September 2007Return made up to 02/03/07; full list of members (6 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2006Registered office changed on 11/09/06 from: 294 merton road london SW18 5JW (1 page)
11 September 2006Registered office changed on 11/09/06 from: 294 merton road london SW18 5JW (1 page)
2 March 2006Incorporation (18 pages)
2 March 2006Incorporation (18 pages)