Company NameFast Track Commercial Mortgages Ltd
Company StatusDissolved
Company Number06278553
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NamePerampalam Anpalagan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUk London
Correspondence Address65 Malvern Avenue
Harrow
Middlesex
HA2 9EU
Director NameMr Perampalam Mathiyalakan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address37, Sylvia Avenue
Pinner
Hatch End
HA5 4QW
Secretary NameGnanasundaram Manoharan
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address115, Havlock Road
Dartfort
DA1 3HZ

Location

Registered AddressThe Grove
18a Elmwood Avenue
Harrow
Middx
HA3 8AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Mr Perampalam Mathyalakan
100.00%
Ordinary

Financials

Year2014
Turnover£2,300
Gross Profit£2,300
Net Worth-£89,639
Cash£1,470
Current Liabilities£450

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

19 February 2008Delivered on: 20 February 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income. See the mortgage charge document for full details.
Outstanding
24 October 2007Delivered on: 31 October 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 563 high road wembley middlesex t/n MX185830, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
17 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
17 December 2014Termination of appointment of Perampalam Mathiyalakan as a director on 27 November 2014 (2 pages)
17 December 2014Appointment of Perampalam Anpalagan as a director on 27 November 2014 (3 pages)
28 August 2014Director's details changed for Perampalam Mathiyalakan on 13 June 2014 (2 pages)
28 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 September 2013Annual return made up to 13 June 2013
Statement of capital on 2013-09-10
  • GBP 100
(14 pages)
11 April 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
25 September 2012Annual return made up to 13 June 2012 (13 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
1 December 2010Annual return made up to 13 June 2010 (14 pages)
20 September 2010Annual return made up to 13 June 2009 with a full list of shareholders (7 pages)
18 May 2010Registered office address changed from 37, Sylvia Avenue Pinner Hatch End HA5 4QW on 18 May 2010 (1 page)
7 May 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
14 November 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Return made up to 13/06/08; full list of members (6 pages)
31 December 2008Appointment terminated secretary gnanasundaram manoharan (1 page)
20 February 2008Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
13 June 2007Incorporation (14 pages)