FAST MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

FAST MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04412867

Incorporation date

10/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

15 Ross Way, Northwood, Hertfordshire HA6 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon24/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2022
First Gazette notice for voluntary strike-off
dot icon24/02/2022
Application to strike the company off the register
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/06/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/12/2016
Registered office address changed from 49 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LN to 15 Ross Way Northwood Hertfordshire HA6 3HU on 2016-12-22
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Kaushalya Patel as a director on 2015-04-11
dot icon11/04/2016
Termination of appointment of Kaushalya Patel as a director on 2015-04-11
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon26/07/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 2012-11-19
dot icon30/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon05/07/2011
Registered office address changed from Suite 2C, Second Floor, South Argle House Joel Street Northwood Hills Middlesex HA6 1LN on 2011-07-05
dot icon01/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/02/2010
Registered office address changed from Regency Chambers Alpine House Honeypot Lane Kingsbury London NW9 9RX on 2010-02-12
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2008
Return made up to 10/04/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2007
Return made up to 10/04/07; full list of members
dot icon21/03/2007
Return made up to 10/04/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/04/2005
Return made up to 10/04/05; full list of members
dot icon20/05/2004
Return made up to 10/04/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/04/2003
Return made up to 10/04/03; full list of members
dot icon25/03/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bhupendra
Director
10/04/2002 - Present
28
Patel, Bhupendra
Secretary
10/04/2002 - Present
-
Patel, Kaushalya
Director
10/04/2002 - 11/04/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FAST MORTGAGES LIMITED

FAST MORTGAGES LIMITED is an(a) Dissolved company incorporated on 10/04/2002 with the registered office located at 15 Ross Way, Northwood, Hertfordshire HA6 3HU. 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 MORTGAGES LIMITED?

toggle

FAST MORTGAGES LIMITED is currently Dissolved. It was registered on 10/04/2002 and dissolved on 24/05/2022.

Where is FAST MORTGAGES LIMITED located?

toggle

FAST MORTGAGES LIMITED is registered at 15 Ross Way, Northwood, Hertfordshire HA6 3HU.

What does FAST MORTGAGES LIMITED do?

toggle

FAST MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for FAST MORTGAGES LIMITED?

toggle

The latest filing was on 24/05/2022: Final Gazette dissolved via voluntary strike-off.