FAST TRAK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FAST TRAK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06676820

Incorporation date

18/08/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

141 Parrock Street, Gravesend, Kent DA12 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon06/05/2014
Final Gazette dissolved following liquidation
dot icon06/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2013
Resolutions
dot icon23/07/2013
Registered office address changed from C/O Wilkins Kennedy 1 Bridge House London Bridge London SE1 9QR United Kingdom on 2013-07-24
dot icon22/07/2013
Statement of affairs with form 4.19
dot icon22/07/2013
Appointment of a voluntary liquidator
dot icon22/07/2013
Resolutions
dot icon27/01/2013
Annual return made up to 2012-08-19 with full list of shareholders
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2011-08-19 with full list of shareholders
dot icon15/01/2012
Register inspection address has been changed from Regus House Victory Way Crossways Dartford Kent DA2 6AG United Kingdom
dot icon06/01/2012
Compulsory strike-off action has been discontinued
dot icon03/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon19/12/2011
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Termination of appointment of Andrew Redmond as a director
dot icon06/06/2011
Termination of appointment of Russell Hoyle as a director
dot icon21/03/2011
Annual return made up to 2010-08-19 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Simon Drew as a director
dot icon21/03/2011
Termination of appointment of Simon Drew as a secretary
dot icon21/03/2011
Register inspection address has been changed from Regus House Victory Way Crossways Dartford Kent DA2 9QD United Kingdom
dot icon10/03/2011
Cancellation of shares. Statement of capital on 2011-03-11
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon16/11/2010
Termination of appointment of Simon Drew as a director
dot icon16/11/2010
Termination of appointment of Simon Drew as a secretary
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon14/11/2010
Resolutions
dot icon08/11/2010
Change of share class name or designation
dot icon29/09/2010
Termination of appointment of Anna Todd as a director
dot icon28/09/2010
Appointment of Miss Anna Mary Todd as a director
dot icon12/09/2010
Register inspection address has been changed
dot icon12/09/2010
Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 2010-09-13
dot icon21/04/2010
Accounts for a small company made up to 2009-12-31
dot icon11/04/2010
Director's details changed for Mr Damon Thomas on 2010-04-12
dot icon24/01/2010
Certificate of change of name
dot icon24/01/2010
Change of name notice
dot icon12/01/2010
Registered office address changed from 16 Spital Street Dartford Kent DA1 2DL England on 2010-01-13
dot icon19/11/2009
Change of share class name or designation
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-04
dot icon19/11/2009
Resolutions
dot icon19/11/2009
Statement of company's objects
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2009
Appointment of Mr Andrew Redmond as a director
dot icon28/10/2009
Director's details changed for Russell Blackburn Hoyle on 2009-10-29
dot icon28/10/2009
Director's details changed for Mr Damon Thomas on 2009-10-29
dot icon12/10/2009
Director's details changed for Mr Damon Thomas on 2009-10-13
dot icon12/10/2009
Director's details changed for Mr Simon Richard Drew on 2009-10-13
dot icon12/10/2009
Secretary's details changed for Mr Simon Richard Drew on 2009-10-13
dot icon30/09/2009
Appointment terminated director sandra purl
dot icon03/09/2009
Return made up to 19/08/09; full list of members
dot icon03/09/2009
Ad 19/08/08\gbp si [email protected]=120\gbp ic 120/240\
dot icon03/09/2009
Location of register of members
dot icon22/06/2009
Director appointed russell blackburn hoyle
dot icon17/06/2009
Appointment terminated secretary damon thomas
dot icon17/06/2009
Director's change of particulars / damon thomas / 18/06/2009
dot icon15/06/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon15/06/2009
Director and secretary appointed simon drew
dot icon22/04/2009
S-div
dot icon22/04/2009
Ad 24/03/09\gbp si [email protected]=30\gbp ic 90/120\
dot icon22/04/2009
Nc inc already adjusted 24/03/09
dot icon22/04/2009
Resolutions
dot icon21/04/2009
Ad 17/03/09\gbp si 80@1=80\gbp ic 10/90\
dot icon11/11/2008
Secretary's change of particulars / damon thomas / 18/10/2008
dot icon18/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Andrew
Director
04/11/2009 - 26/05/2011
42
Thomas, Damon
Director
19/08/2008 - Present
2
Hoyle, Russell Blackburn
Director
01/06/2009 - 26/05/2011
42
Drew, Simon Richard
Director
01/06/2009 - 16/11/2010
95
Purl, Sandra Elizabeth
Director
19/08/2008 - 30/09/2009
-

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 TRAK SOLUTIONS LIMITED

FAST TRAK SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 18/08/2008 with the registered office located at 141 Parrock Street, Gravesend, Kent DA12 1EY. 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 FAST TRAK SOLUTIONS LIMITED?

toggle

FAST TRAK SOLUTIONS LIMITED is currently Dissolved. It was registered on 18/08/2008 and dissolved on 06/05/2014.

Where is FAST TRAK SOLUTIONS LIMITED located?

toggle

FAST TRAK SOLUTIONS LIMITED is registered at 141 Parrock Street, Gravesend, Kent DA12 1EY.

What does FAST TRAK SOLUTIONS LIMITED do?

toggle

FAST TRAK SOLUTIONS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for FAST TRAK SOLUTIONS LIMITED?

toggle

The latest filing was on 06/05/2014: Final Gazette dissolved following liquidation.