Company NameFast Lane Publications Limited
Company StatusDissolved
Company Number06590937
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Alan Salt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Little Chartridge Court
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RQ
Director NameMr Teja Singh Bains
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Correspondence Address66 Lees Gardens
Maidenhead
Berkshire
SL6 4NT
Secretary NameMrs Helen Louise O'Brien
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWoodvale Cottage Glorymill Lane
Wooburn Green
Buckinghamshire
HP10 0BY
Director NameMr Peter James Coyle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 08 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHootings Old Farm Lane
London Road East
Amersham
Buckinghamshire
HP7 9DH
Director NameMr David Norman Sheahan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 08 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Pulpit Close
Chesham
Bucks
HP5 2RZ
Secretary NameMr Peter James Coyle
NationalityBritish
StatusResigned
Appointed07 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 08 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHootings Old Farm Lane
London Road East
Amersham
Buckinghamshire
HP7 9DH
Secretary NameLynne Estelle Stone
NationalityBritish
StatusResigned
Appointed08 September 2008(3 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 26 September 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Masons Court
Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EP

Location

Registered Address63 High Road
Bushey Heath
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Alan Salt
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,343
Cash£114
Current Liabilities£23,467

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Termination of appointment of Lynne Estelle Stone as a secretary on 26 September 2012 (2 pages)
15 October 2012Termination of appointment of Lynne Stone as a secretary (2 pages)
12 September 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(14 pages)
12 September 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(14 pages)
16 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 June 2009Return made up to 13/05/09; full list of members (5 pages)
6 June 2009Return made up to 13/05/09; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from reisman and co chartered accountants 63 high street bushey heath hertfordshire WD2 1EE (1 page)
8 December 2008Registered office changed on 08/12/2008 from reisman and co chartered accountants 63 high street bushey heath hertfordshire WD2 1EE (1 page)
16 September 2008Director appointed geoffrey alan salt (3 pages)
16 September 2008Appointment terminated director and secretary peter coyle (1 page)
16 September 2008Director appointed geoffrey alan salt (3 pages)
16 September 2008Appointment Terminated Director david sheahan (1 page)
16 September 2008Registered office changed on 16/09/2008 from hootings old road farm lane london road east amersham buckinghamshire HP7 9DH (1 page)
16 September 2008Secretary appointed lynne stone (2 pages)
16 September 2008Secretary appointed lynne stone (2 pages)
16 September 2008Appointment Terminated Director and Secretary peter coyle (1 page)
16 September 2008Registered office changed on 16/09/2008 from hootings old road farm lane london road east amersham buckinghamshire HP7 9DH (1 page)
16 September 2008Appointment terminated director david sheahan (1 page)
9 July 2008Registered office changed on 09/07/2008 from 66 lees gardens maidenhead berkshire SL6 4NT uk (1 page)
9 July 2008Appointment terminated director teja bains (1 page)
9 July 2008Director and secretary appointed peter james coyle (1 page)
9 July 2008Appointment terminated secretary helen o'brien (1 page)
9 July 2008Appointment Terminated Director teja bains (1 page)
9 July 2008Director appointed david norman sheahan (1 page)
9 July 2008Registered office changed on 09/07/2008 from 66 lees gardens maidenhead berkshire SL6 4NT uk (1 page)
9 July 2008Appointment Terminated Secretary helen o'brien (1 page)
9 July 2008Director appointed david norman sheahan (1 page)
9 July 2008Director and secretary appointed peter james coyle (1 page)
13 May 2008Incorporation (13 pages)
13 May 2008Incorporation (13 pages)