FAST REMIT LIMITED

Register to unlock more data on OkredoRegister

FAST REMIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06807536

Incorporation date

02/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

78 Water Street, Radcliffe, Manchester M26 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon26/02/2025
Micro company accounts made up to 2024-02-28
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Termination of appointment of Aamer Taj as a director on 2024-02-19
dot icon19/02/2024
Appointment of Mr Aamer Taj as a director on 2024-02-19
dot icon19/02/2024
Notification of Aamer Taj as a person with significant control on 2024-02-19
dot icon19/02/2024
Termination of appointment of Muhammad Faisal Rafique as a director on 2024-02-19
dot icon19/02/2024
Cessation of Muhammad Faisal Rafique as a person with significant control on 2024-02-19
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-02-28
dot icon13/09/2022
Compulsory strike-off action has been discontinued
dot icon12/09/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon06/05/2020
Registered office address changed from 255 Heywood Road Prestwich Manchester M25 2QP England to 78 Water Street Radcliffe Manchester M26 4DF on 2020-05-06
dot icon23/04/2020
Micro company accounts made up to 2020-02-28
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon19/02/2020
Registered office address changed from 1st Floor Leigh Court Leigh Street High Wycombe HP11 2QU England to 255 Heywood Road Prestwich Manchester M25 2QP on 2020-02-19
dot icon27/01/2020
Appointment of Mr Muhammad Faisal Rafique as a director on 2020-01-27
dot icon27/01/2020
Termination of appointment of Asim Ahmed Khan Niazi as a director on 2020-01-27
dot icon23/01/2020
Notification of Muhammad Faisal Rafique as a person with significant control on 2020-01-23
dot icon23/01/2020
Cessation of Tanvir Ahmed as a person with significant control on 2020-01-23
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon13/09/2019
Amended total exemption full accounts made up to 2019-02-28
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon28/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon17/12/2018
Appointment of Mr Asim Ahmed Khan Niazi as a director on 2018-12-17
dot icon17/12/2018
Termination of appointment of Ansab Rizwan as a director on 2018-12-17
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon28/07/2018
Termination of appointment of Tanvir Ahmed as a director on 2018-07-27
dot icon20/06/2018
Appointment of Mr Ansab Rizwan as a director on 2018-06-18
dot icon04/01/2018
Resolutions
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/10/2017
Appointment of Mr Tanvir Ahmed as a director on 2017-10-04
dot icon06/10/2017
Termination of appointment of Irfan Khan as a director on 2017-10-04
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Notification of Tanvir Ahmed as a person with significant control on 2017-10-04
dot icon06/10/2017
Termination of appointment of Altaf Hussain as a director on 2017-10-04
dot icon06/10/2017
Cessation of Irfan Khan as a person with significant control on 2017-10-04
dot icon06/10/2017
Cessation of Altaf Hussain as a person with significant control on 2017-10-04
dot icon20/09/2017
Termination of appointment of Muhammad Rizwan Rashid as a secretary on 2017-09-07
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon20/09/2017
Notification of Irfan Khan as a person with significant control on 2017-09-19
dot icon20/09/2017
Change of details for Mr Altaf Hussain as a person with significant control on 2017-09-19
dot icon20/09/2017
Registered office address changed from 24 Plashet Grove London E6 1AE to 1st Floor Leigh Court Leigh Street High Wycombe HP11 2QU on 2017-09-20
dot icon20/09/2017
Appointment of Mr Irfan Khan as a director on 2017-09-08
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/10/2016
Appointment of Mr Muhammad Rizwan Rashid as a secretary on 2016-10-15
dot icon07/10/2016
Termination of appointment of Ramiz Ali Sajeed as a secretary on 2016-09-29
dot icon21/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/11/2015
Appointment of Mr Ramiz Ali Sajeed as a secretary on 2015-11-11
dot icon11/05/2015
Director's details changed for Mr Altaf Hussain on 2015-05-11
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed from 381 High Road Ilford Essex IG1 1TF England to 24 Plashet Grove London E6 1AE
dot icon11/05/2015
Director's details changed for Mr Altaf Hussain on 2015-05-11
dot icon11/05/2015
Registered office address changed from 24 Plashet Grove London E6 1AE England to 24 Plashet Grove London E6 1AE on 2015-05-11
dot icon11/05/2015
Registered office address changed from 24 Plashet Grove Plashet Grove London E6 1AE England to 24 Plashet Grove London E6 1AE on 2015-05-11
dot icon07/05/2015
Registered office address changed from 141B High Street Walthamstow London London E17 7DB to 24 Plashet Grove Plashet Grove London E6 1AE on 2015-05-07
dot icon07/05/2015
Appointment of Mr Altaf Hussain as a director on 2015-05-07
dot icon07/05/2015
Termination of appointment of Hafeez Sheikh as a director on 2015-05-07
dot icon03/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon06/09/2014
Appointment of Mr Hafeez Sheikh as a director on 2014-09-01
dot icon30/08/2014
Termination of appointment of Basat Waheed Sandhu as a director on 2014-08-30
dot icon30/08/2014
Registered office address changed from 381 High Road Ilford Essex IG1 1TF to 141B High Street Walthamstow London London E17 7DB on 2014-08-30
dot icon01/06/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon01/06/2014
Register inspection address has been changed from 479a Cheetham Hill Road Manchester M8 9LR England
dot icon23/01/2014
Termination of appointment of Muhammad Ali as a director
dot icon23/01/2014
Appointment of Mr Basat Waheed Sandhu as a director
dot icon23/01/2014
Registered office address changed from 10 Victoria Avenue Manchester M9 6QL England on 2014-01-23
dot icon15/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon31/12/2013
Registered office address changed from 349 High Road Leyton London E10 5NA England on 2013-12-31
dot icon04/11/2013
Registered office address changed from 479 a Cheetham Hill Road Manchester Lancashire M8 9LR England on 2013-11-04
dot icon03/10/2013
Termination of appointment of Tauseef Aslam as a director
dot icon11/09/2013
Appointment of Mr Tauseef Aslam as a director
dot icon03/08/2013
Satisfaction of charge 1 in full
dot icon15/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon15/04/2013
Register inspection address has been changed from 471 Cheetham Hill Road Manchester M8 9LR United Kingdom
dot icon24/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/11/2012
Registered office address changed from 471 Cheetham Hill Road Manchester Lancashire M8 9LR United Kingdom on 2012-11-22
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon04/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon12/12/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon12/12/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon24/02/2010
Director's details changed for Muhammad Ali on 2010-02-23
dot icon24/02/2010
Register inspection address has been changed
dot icon02/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.18K
-
0.00
-
-
2022
0
22.18K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafique, Muhammad Faisal
Director
27/01/2020 - 19/02/2024
4
Taj, Aamer
Director
19/02/2024 - 19/02/2024
7
Ahmed, Tanvir
Director
04/10/2017 - 27/07/2018
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 REMIT LIMITED

FAST REMIT LIMITED is an(a) Dissolved company incorporated on 02/02/2009 with the registered office located at 78 Water Street, Radcliffe, Manchester M26 4DF. There is currently no 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 REMIT LIMITED?

toggle

FAST REMIT LIMITED is currently Dissolved. It was registered on 02/02/2009 and dissolved on 08/07/2025.

Where is FAST REMIT LIMITED located?

toggle

FAST REMIT LIMITED is registered at 78 Water Street, Radcliffe, Manchester M26 4DF.

What does FAST REMIT LIMITED do?

toggle

FAST REMIT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FAST REMIT LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.