Bushey Heath
Hertfordshire
WD23 1LS
Director Name | Mr Paul Simon Marks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eden Court 53 Hendon Lane Finchley London N3 1SG |
Secretary Name | Mr Stephen Paul Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abercorn Dell Bushey Heath Hertfordshire WD23 1LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fastbridging.co.uk |
---|
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Paul Simon Marks 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen Paul Fisher 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 January 2009 | Company name changed previa investments LIMITED\certificate issued on 29/01/09 (3 pages) |
28 January 2009 | Company name changed previa investments LIMITED\certificate issued on 29/01/09 (3 pages) |
7 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 October 2008 | Director appointed paul simon marks (2 pages) |
6 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 October 2008 | Director appointed paul simon marks (2 pages) |
6 October 2008 | Director and secretary appointed stephen paul fisher (2 pages) |
6 October 2008 | Director and secretary appointed stephen paul fisher (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
15 August 2008 | Incorporation (16 pages) |
15 August 2008 | Incorporation (16 pages) |