Company NameFastrack Windows And Bi-Folds Ltd
Company StatusDissolved
Company Number10471801
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Harbhajan Singh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed20 June 2017(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2019)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET
Director NameGagandeep Singh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET
Director NameGurjit Singh
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed10 July 2017(8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET
Director NameMr Harkaran Singh Birk
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durdan Cottage Denbigh Road
Southall
UB1 2RR

Location

Registered AddressParkside House
Rigby Lane
Hayes
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (1 page)
10 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 July 2017Change of details for Mr Harbhajan Singh as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Appointment of Gagandeep Singh as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Gagandeep Singh as a director on 10 July 2017 (2 pages)
11 July 2017Change of details for Mr Harbhajan Singh as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Appointment of Gurjit Singh as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Gurjit Singh as a director on 10 July 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Appointment of Mr Harbhajan Singh as a director on 20 June 2017 (2 pages)
21 June 2017Termination of appointment of Harkaran Singh Birk as a director on 20 June 2017 (1 page)
21 June 2017Appointment of Mr Harbhajan Singh as a director on 20 June 2017 (2 pages)
21 June 2017Termination of appointment of Harkaran Singh Birk as a director on 20 June 2017 (1 page)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)