Dingwall Road
Croydon
CR0 2LX
Director Name | Mr John Hyland |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 111 Grosvenor Road London SW1V 3LG |
Director Name | Mr Kevin Bergot |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 111 Grosvenor Road London SW1V 3LG |
Director Name | Mr Senan Sexton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Grosvenor Road London SW1V 3LG |
Secretary Name | Mr Senan Sexton |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Grosvenor Road London SW1V 3LG |
Secretary Name | Mr Adrian Borelli |
---|---|
Status | Resigned |
Appointed | 04 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 2022) |
Role | Company Director |
Correspondence Address | 6 Paxton Terrace 6 Paxton Terrace London SW1V 3DA |
Website | www.fastfy.com |
---|---|
Email address | [email protected] |
Telephone | 020 75929092 |
Telephone region | London |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
400 at £1 | Kevin Bergot 40.00% Ordinary |
---|---|
43 at £1 | Davide Garcia 4.30% Ordinary |
308 at £1 | Esteban Borelli 30.80% Ordinary |
249 at £1 | Travel Joy Hostels LTD 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,072 |
Current Liabilities | £11,397 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
17 February 2024 | Amended micro company accounts made up to 31 December 2021 (8 pages) |
---|---|
24 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
21 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
11 January 2023 | Statement by Directors (1 page) |
11 January 2023 | Solvency Statement dated 28/12/22 (1 page) |
11 January 2023 | Statement of capital on 11 January 2023
|
11 January 2023 | Resolutions
|
31 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
19 October 2022 | Termination of appointment of Adrian Borelli as a secretary on 16 October 2022 (1 page) |
19 October 2022 | Registered office address changed from Doshi Accountants Limited 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 19 October 2022 (1 page) |
19 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
14 June 2022 | Amended micro company accounts made up to 31 December 2020 (7 pages) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 October 2021 | Change of details for Mr Esteban Borelli as a person with significant control on 7 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr Esteban Borelli on 7 October 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
6 May 2021 | Amended micro company accounts made up to 31 December 2019 (7 pages) |
11 March 2021 | Registered office address changed from 6 Paxton Terrace London SW1V 3DA United Kingdom to Doshi Accountants Limited 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 11 March 2021 (1 page) |
25 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 November 2020 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 6 Paxton Terrace London SW1V 3DA on 17 November 2020 (1 page) |
17 November 2020 | Change of details for Mr Esteban Borelli as a person with significant control on 17 November 2020 (2 pages) |
17 November 2020 | Change of details for Mr Esteban Borelli as a person with significant control on 16 November 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
17 November 2020 | Director's details changed for Mr Esteban Borelli on 16 November 2020 (2 pages) |
26 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
12 June 2018 | Cessation of Travel Joy Hostels Limited as a person with significant control on 1 December 2017 (1 page) |
5 June 2018 | Director's details changed for Mr Esteban Esteban Borelli on 4 June 2018 (3 pages) |
4 June 2018 | Termination of appointment of Senan Sexton as a secretary on 4 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Senan Sexton as a director on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Adrian Borelli as a secretary on 4 June 2018 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
24 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 March 2016 | Termination of appointment of Kevin Bergot as a director on 10 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Kevin Bergot as a director on 10 March 2016 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Registered office address changed from 111 Grosvenor Road London SW1V 3LG to Portland House Bressenden Place London SW1E 5RS on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 111 Grosvenor Road London SW1V 3LG to Portland House Bressenden Place London SW1E 5RS on 18 March 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 August 2014 | Appointment of Mr Esteban Borelli as a director on 10 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Appointment of Mr Esteban Borelli as a director on 10 August 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Termination of appointment of John Hyland as a director (1 page) |
10 April 2014 | Termination of appointment of John Hyland as a director (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (7 pages) |
5 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (7 pages) |
5 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (7 pages) |
27 March 2014 | Company name changed global display technology LTD\certificate issued on 27/03/14
|
27 March 2014 | Company name changed global display technology LTD\certificate issued on 27/03/14
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders (7 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders (7 pages) |
26 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
26 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|