FASTECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FASTECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594606

Incorporation date

21/03/1991

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1991)
dot icon25/09/2012
Final Gazette dissolved following liquidation
dot icon25/06/2012
Return of final meeting in a members' voluntary winding up
dot icon01/04/2012
Appointment of Debbie Walmsley as a secretary on 2012-03-30
dot icon01/04/2012
Termination of appointment of Margaret Louise Mellor as a secretary on 2012-03-30
dot icon09/10/2011
Registered office address changed from 25 Savile Row London W1S 2ES on 2011-10-10
dot icon06/10/2011
Declaration of solvency
dot icon06/10/2011
Appointment of a voluntary liquidator
dot icon06/10/2011
Resolutions
dot icon02/10/2011
Insolvency resolution
dot icon02/10/2011
Resolutions
dot icon07/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon15/02/2010
Statement of company's objects
dot icon15/02/2010
Memorandum and Articles of Association
dot icon15/02/2010
Resolutions
dot icon22/12/2009
Director's details changed for Gary Mawston on 2009-12-23
dot icon22/12/2009
Director's details changed for Bernard Leroy on 2009-12-23
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon13/07/2009
Accounts made up to 2008-12-31
dot icon04/08/2008
Return made up to 04/08/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon27/08/2007
Return made up to 04/08/07; full list of members
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon13/05/2007
Return made up to 22/03/07; full list of members
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 22/03/06; full list of members
dot icon06/12/2005
New director appointed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon23/05/2005
Secretary's particulars changed
dot icon02/05/2005
Director resigned
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon28/07/2004
Return made up to 24/06/04; full list of members
dot icon07/06/2004
New director appointed
dot icon25/04/2004
Director resigned
dot icon28/03/2004
Full accounts made up to 2003-12-31
dot icon28/03/2004
Return made up to 22/03/04; full list of members
dot icon13/11/2003
Registered office changed on 14/11/03 from: c/o hacker young st james building 79 oxford street manchester M1 6HT
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Auditor's resignation
dot icon20/06/2003
Return made up to 22/03/03; full list of members
dot icon20/06/2003
Registered office changed on 21/06/03
dot icon03/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon23/05/2002
Return made up to 22/03/02; full list of members
dot icon03/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon16/04/2001
Return made up to 22/03/01; full list of members
dot icon15/02/2001
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
Certificate of change of name
dot icon01/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon30/05/2000
Return made up to 22/03/00; full list of members
dot icon28/01/2000
Registered office changed on 29/01/00 from: trinity house breightmet street bolton lancashire BL12 1BR
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/03/1999
Return made up to 22/03/99; no change of members
dot icon25/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/06/1998
Return made up to 22/03/98; full list of members
dot icon08/10/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon09/04/1997
Return made up to 22/03/97; no change of members
dot icon09/04/1997
Registered office changed on 10/04/97
dot icon02/01/1997
Accounts for a small company made up to 1996-08-31
dot icon27/04/1996
Accounts for a small company made up to 1995-08-31
dot icon27/03/1996
Return made up to 22/03/96; no change of members
dot icon24/05/1995
Particulars of contract relating to shares
dot icon24/05/1995
Ad 14/12/94--------- £ si 288400@1
dot icon24/05/1995
£ nc 1000/301000 14/12/94
dot icon24/05/1995
Accounts for a small company made up to 1994-08-31
dot icon10/05/1995
Return made up to 22/03/95; full list of members
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 icon23/06/1994
Return made up to 22/03/94; no change of members
dot icon23/06/1994
Secretary resigned;director's particulars changed
dot icon14/02/1994
Accounts for a small company made up to 1993-08-31
dot icon07/04/1993
Return made up to 22/03/93; no change of members
dot icon10/03/1993
Particulars of mortgage/charge
dot icon23/01/1993
Accounts made up to 1992-08-31
dot icon23/01/1993
Resolutions
dot icon17/12/1992
Particulars of mortgage/charge
dot icon28/07/1992
Registered office changed on 29/07/92 from: brooklands mill english street leigh lancs WN7 3EL
dot icon29/03/1992
Return made up to 22/03/92; full list of members
dot icon10/11/1991
Accounting reference date notified as 31/08
dot icon05/04/1991
Secretary resigned
dot icon21/03/1991
Miscellaneous
dot icon21/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/1991 - 21/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/03/1991 - 21/03/1992
43699
Goodhew, Karen Margaret
Director
31/03/2004 - 14/04/2005
5
Leroy, Bernard
Director
29/09/2003 - Present
3
Evans, Fiona Maria
Secretary
29/09/2003 - 07/12/2004
37

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 FASTECH INTERNATIONAL LIMITED

FASTECH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 21/03/1991 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 FASTECH INTERNATIONAL LIMITED?

toggle

FASTECH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 21/03/1991 and dissolved on 25/09/2012.

Where is FASTECH INTERNATIONAL LIMITED located?

toggle

FASTECH INTERNATIONAL LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does FASTECH INTERNATIONAL LIMITED do?

toggle

FASTECH INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for FASTECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 25/09/2012: Final Gazette dissolved following liquidation.