Company NameFastflow Drains & Services Limited
Company StatusDissolved
Company Number06001927
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKevin Edward Burns
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 30 November 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address115 Boundary Road
Plaistow
London
E13 9PT
Secretary NameLeann Burns
NationalityBritish
StatusClosed
Appointed27 February 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 30 November 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address115 Boundary Road
Plaistow
London
E13 9PT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address45 Cavendish Road
Highams Park
London
E4 9NQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
10 January 2010Director's details changed for Kevin Edward Burns on 1 October 2009 (2 pages)
10 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 100
(4 pages)
10 January 2010Director's details changed for Kevin Edward Burns on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Kevin Edward Burns on 1 October 2009 (2 pages)
10 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 100
(4 pages)
22 December 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 January 2009Return made up to 17/11/08; full list of members (3 pages)
26 January 2009Return made up to 17/11/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 December 2007Registered office changed on 19/12/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
19 December 2007Return made up to 17/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2007Registered office changed on 19/12/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
19 December 2007Return made up to 17/11/07; full list of members (6 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2007Registered office changed on 10/03/07 from: c/O. 55 management LIMITED 55 leslie road rayleigh essex SS6 8PA (1 page)
10 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2007Registered office changed on 10/03/07 from: c/O. 55 management LIMITED 55 leslie road rayleigh essex SS6 8PA (1 page)
10 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
17 November 2006Incorporation (14 pages)
17 November 2006Incorporation (14 pages)