Company NameFastpoint Limited
Company StatusDissolved
Company Number06958455
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Helen Anne Porter
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2022)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address22 Aldford Road
Chester
CH2 1SR
Wales
Secretary NameMiss Helen Anne Porter
StatusClosed
Appointed10 April 2013(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2022)
RoleCompany Director
Correspondence Address22 Aldford Road
Chester
CH2 1SR
Wales
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameYvonne Anne Porter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
Director NameMr David John Porter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Anne Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£239
Current Liabilities£24,526

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
20 July 2022Application to strike the company off the register (3 pages)
25 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 July 2016 (1 page)
28 February 2017Micro company accounts made up to 31 July 2016 (1 page)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 March 2016Micro company accounts made up to 31 July 2015 (1 page)
17 March 2016Micro company accounts made up to 31 July 2015 (1 page)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
17 February 2015Micro company accounts made up to 31 July 2014 (1 page)
17 February 2015Micro company accounts made up to 31 July 2014 (1 page)
2 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(4 pages)
2 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Termination of appointment of David Porter as a director (1 page)
12 April 2013Appointment of Miss Helen Anne Porter as a secretary (2 pages)
12 April 2013Appointment of Miss Helen Anne Porter as a secretary (2 pages)
12 April 2013Appointment of Miss Helen Anne Porter as a director (2 pages)
12 April 2013Appointment of Miss Helen Anne Porter as a director (2 pages)
12 April 2013Termination of appointment of Yvonne Porter as a director (1 page)
12 April 2013Termination of appointment of David Porter as a director (1 page)
12 April 2013Termination of appointment of Yvonne Porter as a director (1 page)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Yvonne Anne Porter on 1 June 2012 (2 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Yvonne Anne Porter on 1 June 2012 (2 pages)
3 August 2012Director's details changed for Yvonne Anne Porter on 1 June 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 December 2011Appointment of Mr David John Porter as a director (2 pages)
2 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(3 pages)
2 December 2011Appointment of Mr David John Porter as a director (2 pages)
2 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(3 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
24 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
6 August 2009Registered office changed on 06/08/2009 from 23 bellview avenue harrow weald middx HA3 6ST (1 page)
6 August 2009Registered office changed on 06/08/2009 from 23 bellview avenue harrow weald middx HA3 6ST (1 page)
6 August 2009Director appointed yvonne anne porter (2 pages)
6 August 2009Director appointed yvonne anne porter (2 pages)
3 August 2009Appointment terminated director andrew davis (1 page)
3 August 2009Appointment terminated director andrew davis (1 page)
28 July 2009Registered office changed on 28/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
28 July 2009Registered office changed on 28/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
10 July 2009Incorporation (17 pages)
10 July 2009Incorporation (17 pages)