4 FAST HOUSE SALE LIMITED

Register to unlock more data on OkredoRegister

4 FAST HOUSE SALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04455849

Incorporation date

05/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

979 Stockport Road, Manchester, Lancashire M19 2SYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon30/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon23/07/2015
Compulsory strike-off action has been suspended
dot icon08/06/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Compulsory strike-off action has been suspended
dot icon06/10/2014
First Gazette notice for compulsory strike-off
dot icon19/05/2014
Receiver's abstract of receipts and payments to 2014-04-16
dot icon19/05/2014
Notice of ceasing to act as receiver or manager
dot icon19/05/2014
Notice of ceasing to act as receiver or manager
dot icon19/05/2014
Notice of ceasing to act as receiver or manager
dot icon19/05/2014
Notice of ceasing to act as receiver or manager
dot icon19/05/2014
Notice of ceasing to act as receiver or manager
dot icon19/05/2014
Notice of ceasing to act as receiver or manager
dot icon04/04/2012
Termination of appointment of Surayya Jumani as a secretary
dot icon16/02/2012
Registered office address changed from 979 Stockport Road Levenshulme Manchester Greater Manchester M19 2SY England on 2012-02-17
dot icon01/01/2012
Notice of appointment of receiver or manager
dot icon01/01/2012
Notice of appointment of receiver or manager
dot icon01/01/2012
Notice of appointment of receiver or manager
dot icon21/10/2011
Compulsory strike-off action has been discontinued
dot icon20/10/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2011
Compulsory strike-off action has been suspended
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon16/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2009-06-06 with full list of shareholders
dot icon11/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/02/2010
Total exemption small company accounts made up to 2008-06-30
dot icon14/06/2009
Secretary appointed mrs. Surayya jumani
dot icon14/06/2009
Appointment terminated secretary deborah jumani
dot icon14/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/03/2009
Secretary appointed deborah jumani
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/08/2008
Return made up to 06/06/08; full list of members
dot icon27/08/2008
Appointment terminated secretary deborah jumani
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2008
Registered office changed on 08/04/2008 from 61 green pastures heaton mersey stockport SK4 3RB
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 06/06/07; full list of members
dot icon22/01/2007
Certificate of change of name
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 06/06/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon26/09/2005
Secretary's particulars changed
dot icon17/08/2005
Return made up to 06/06/05; full list of members
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Registered office changed on 10/05/05 from: 109 roylegreen road northenden manchester M22 4LE
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/08/2004
Return made up to 06/06/04; full list of members
dot icon11/08/2003
Accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 06/06/03; full list of members
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
New secretary appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
Registered office changed on 16/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon05/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jumani, Jacob Ali
Director
05/06/2002 - Present
9
Britannia Company Formations Limited
Nominee Secretary
05/06/2002 - 05/06/2002
3196
Deansgate Company Formations Limited
Nominee Director
05/06/2002 - 05/06/2002
3197
Jumani, Deborah
Secretary
31/12/2007 - 14/06/2009
-
Jumani, Deborah
Secretary
05/06/2002 - 31/12/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 FAST HOUSE SALE LIMITED

4 FAST HOUSE SALE LIMITED is an(a) Dissolved company incorporated on 05/06/2002 with the registered office located at 979 Stockport Road, Manchester, Lancashire M19 2SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 FAST HOUSE SALE LIMITED?

toggle

4 FAST HOUSE SALE LIMITED is currently Dissolved. It was registered on 05/06/2002 and dissolved on 30/11/2015.

Where is 4 FAST HOUSE SALE LIMITED located?

toggle

4 FAST HOUSE SALE LIMITED is registered at 979 Stockport Road, Manchester, Lancashire M19 2SY.

What does 4 FAST HOUSE SALE LIMITED do?

toggle

4 FAST HOUSE SALE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for 4 FAST HOUSE SALE LIMITED?

toggle

The latest filing was on 30/11/2015: Final Gazette dissolved via compulsory strike-off.