FAST FORWARD RESOURCES PLC

Register to unlock more data on OkredoRegister

FAST FORWARD RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02301212

Incorporation date

29/09/1988

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1988)
dot icon07/09/2011
Final Gazette dissolved following liquidation
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon07/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-04-05
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-10-05
dot icon06/05/2010
Liquidators' statement of receipts and payments to 2010-04-05
dot icon05/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2008
Administrator's progress report to 2008-10-02
dot icon08/10/2008
Notice of extension of period of Administration
dot icon11/05/2008
Administrator's progress report to 2008-10-02
dot icon15/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
dot icon09/04/2008
Statement of administrator's proposal
dot icon16/01/2008
Statement of affairs
dot icon16/10/2007
Appointment of an administrator
dot icon14/10/2007
Registered office changed on 15/10/07 from: 26 manchester square london W1U 3PZ
dot icon07/06/2007
Secretary resigned;director resigned
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon21/01/2007
Director's particulars changed
dot icon08/12/2006
Resolutions
dot icon06/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Resolutions
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
Particulars of mortgage/charge
dot icon25/09/2006
Particulars of mortgage/charge
dot icon10/09/2006
New secretary appointed
dot icon10/09/2006
Secretary resigned
dot icon10/09/2006
Director resigned
dot icon10/09/2006
Director resigned
dot icon06/08/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon28/07/2005
Director resigned
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon04/04/2004
Director's particulars changed
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
Director's particulars changed
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Auditor's resignation
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon26/08/2002
Director resigned
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon26/05/2002
Director resigned
dot icon04/02/2002
Location of register of members
dot icon04/02/2002
Secretary's particulars changed
dot icon04/02/2002
Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP
dot icon06/01/2002
Return made up to 31/12/01; full list of members
dot icon12/08/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Registered office changed on 08/03/01 from: fast forward house 4 fitzhardinge street london W1H 9PN
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2001
Location of register of members (non legible)
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New secretary appointed
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Auditor's resignation
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon28/12/1999
New director appointed
dot icon04/12/1999
Location of register of members
dot icon04/12/1999
New director appointed
dot icon04/12/1999
New director appointed
dot icon04/12/1999
New secretary appointed
dot icon04/12/1999
Secretary resigned
dot icon22/04/1999
Full group accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon10/12/1998
Director resigned
dot icon30/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon04/05/1998
Full group accounts made up to 1997-12-31
dot icon23/04/1998
Secretary resigned;director resigned
dot icon19/02/1998
New secretary appointed
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon14/01/1998
Location of register of members address changed
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
New director appointed
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon19/01/1997
Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA
dot icon19/01/1997
Secretary's particulars changed;director's particulars changed
dot icon03/10/1996
Particulars of mortgage/charge
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon29/01/1996
Director's particulars changed
dot icon26/04/1995
Full group accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon13/01/1995
New director appointed
dot icon13/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full group accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon25/05/1993
Full group accounts made up to 1992-12-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon11/01/1993
Ad 21/12/92--------- £ si 350000@1=350000 £ ic 250000/600000
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon11/01/1993
£ nc 250000/1000000 21/12/92
dot icon01/06/1992
Full group accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 21/03/92; full list of members
dot icon05/02/1992
Registered office changed on 06/02/92 from: c/o davis druckman sackville house 40 piccadilly london W1V 9PA
dot icon05/02/1992
Director's particulars changed
dot icon16/01/1992
Auditor's resignation
dot icon13/08/1991
Particulars of mortgage/charge
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 21/03/91; full list of members
dot icon17/03/1991
Particulars of mortgage/charge
dot icon19/03/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Return made up to 21/03/90; full list of members
dot icon24/01/1990
Ad 20/12/89--------- £ si 190000@1=190000 £ ic 60000/250000
dot icon24/01/1990
Director resigned
dot icon07/01/1990
Resolutions
dot icon07/01/1990
Resolutions
dot icon07/01/1990
Resolutions
dot icon04/01/1990
£ nc 100000/250000 20/12/89
dot icon02/05/1989
Registered office changed on 03/05/89 from: c/o kneller davis 114 new bond street london W1Y 9AB
dot icon31/10/1988
Wd 19/10/88 ad 13/10/88--------- £ si 59998@1=59998 £ ic 2/60000
dot icon27/10/1988
Certificate of authorisation to commence business and borrow
dot icon27/10/1988
Application to commence business
dot icon27/10/1988
New director appointed
dot icon27/10/1988
Accounting reference date notified as 31/12
dot icon19/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Registered office changed on 14/10/88 from: 114 new bond street london W1Y 9AB
dot icon13/10/1988
Director resigned;new director appointed
dot icon13/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Victor George
Director
02/04/1997 - 31/08/2006
12
Brainin, Richard Anthony
Director
01/06/1994 - 30/06/2005
7
Harper, Pamela Elizabeth
Director
02/06/2006 - Present
18
Hobden, Susan Jane
Director
06/04/1998 - Present
3
Gibson, John David
Director
22/11/1999 - 04/05/2007
17

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 FAST FORWARD RESOURCES PLC

FAST FORWARD RESOURCES PLC is an(a) Dissolved company incorporated on 29/09/1988 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAST FORWARD RESOURCES PLC?

toggle

FAST FORWARD RESOURCES PLC is currently Dissolved. It was registered on 29/09/1988 and dissolved on 07/09/2011.

Where is FAST FORWARD RESOURCES PLC located?

toggle

FAST FORWARD RESOURCES PLC is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does FAST FORWARD RESOURCES PLC do?

toggle

FAST FORWARD RESOURCES PLC operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for FAST FORWARD RESOURCES PLC?

toggle

The latest filing was on 07/09/2011: Final Gazette dissolved following liquidation.