FASTNET GROUP LIMITED

Register to unlock more data on OkredoRegister

FASTNET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015466

Incorporation date

29/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1995)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon02/08/2016
Return of final meeting in a members' voluntary winding up
dot icon08/07/2015
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2015-07-09
dot icon01/07/2015
Appointment of a voluntary liquidator
dot icon01/07/2015
Resolutions
dot icon30/06/2015
Declaration of solvency
dot icon26/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon24/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon24/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon24/02/2014
Termination of appointment of Peter Hallett as a director
dot icon10/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon10/02/2014
Termination of appointment of Peter Hallett as a director
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon16/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2013-01-17
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon09/07/2012
Memorandum and Articles of Association
dot icon09/07/2012
Resolutions
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon28/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon06/02/2011
Appointment of Mr Anthony Charles Weaver as a director
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/10/2010
Termination of appointment of Peter Hayes as a director
dot icon08/04/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon08/04/2010
Director's details changed for Peter Andrew Hayes on 2010-04-08
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon23/03/2010
Registered office address changed from Kirtlington Business Centre Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-24
dot icon23/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-24
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2009
Appointment of Mr Peter John Hallet as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon25/03/2009
Resolutions
dot icon02/03/2009
Return made up to 30/01/09; full list of members
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon31/01/2008
Return made up to 30/01/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/02/2007
Return made up to 30/01/07; full list of members
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon26/11/2006
New director appointed
dot icon26/11/2006
Director resigned
dot icon14/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon18/04/2006
Return made up to 30/01/06; full list of members
dot icon06/04/2006
Registered office changed on 07/04/06 from: premiere house elstree way borehamwood hertfordshire WD6 1JH
dot icon20/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/07/2005
Director resigned
dot icon14/02/2005
Return made up to 30/01/05; full list of members
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon27/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/02/2004
Return made up to 30/01/04; full list of members
dot icon18/01/2004
Director's particulars changed
dot icon18/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/02/2003
Return made up to 30/01/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 30/01/02; full list of members
dot icon06/11/2001
Auditor's resignation
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon07/07/2001
Director's particulars changed
dot icon05/07/2001
Director resigned
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon26/03/2001
Director resigned
dot icon11/03/2001
Director's particulars changed
dot icon11/03/2001
Director's particulars changed
dot icon06/02/2001
Return made up to 30/01/01; full list of members
dot icon18/01/2001
Secretary's particulars changed
dot icon24/10/2000
Auditor's resignation
dot icon08/10/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New secretary appointed
dot icon08/10/2000
Director resigned
dot icon08/10/2000
Director resigned
dot icon08/10/2000
Director resigned
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Registered office changed on 09/10/00 from: minchens barn minchens court bramley basingstoke hampshire RG26 5BH
dot icon13/09/2000
Full group accounts made up to 2000-06-30
dot icon12/04/2000
Full group accounts made up to 1999-06-30
dot icon12/03/2000
Return made up to 30/01/00; full list of members
dot icon15/12/1999
Resolutions
dot icon15/12/1999
£ ic 442670/437670 19/11/99 £ sr 5000@1=5000
dot icon06/10/1999
Director resigned
dot icon21/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon28/04/1999
£ ic 540500/440479 27/01/99 £ sr [email protected]=21 £ sr 100000@1=100000
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Ad 27/01/99--------- £ si 2191@1=2191 £ ic 440479/442670
dot icon28/04/1999
£ nc 440479/442670 27/01/99
dot icon28/04/1999
£ nc 540500/440479 27/01/99
dot icon08/03/1999
Return made up to 26/01/99; no change of members
dot icon01/02/1999
Full group accounts made up to 1998-06-30
dot icon30/04/1998
Full group accounts made up to 1997-06-30
dot icon10/02/1998
Return made up to 30/01/98; full list of members
dot icon20/07/1997
Registered office changed on 21/07/97 from: fastnet house 126-127 shoreditch high street london E1 6JE
dot icon10/06/1997
Director resigned
dot icon03/03/1997
Full group accounts made up to 1996-06-30
dot icon24/11/1996
Delivery ext'd 3 mth 30/06/96
dot icon03/11/1996
Return made up to 30/01/96; full list of members
dot icon22/06/1996
Statement of affairs
dot icon22/06/1996
Ad 15/07/95--------- £ si 510000@1
dot icon17/10/1995
Certificate of change of name
dot icon12/09/1995
New director appointed
dot icon08/08/1995
Ad 15/07/95--------- £ si 510000@1=510000 £ ic 30500/540500
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Memorandum and Articles of Association
dot icon26/07/1995
Ad 15/07/95--------- £ si [email protected]=18000 £ ic 12500/30500
dot icon26/07/1995
Nc inc already adjusted 15/07/95
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Ad 10/07/95--------- £ si 12499@1=12499 £ ic 1/12500
dot icon26/07/1995
£ nc 1000/51000 10/07/95
dot icon26/07/1995
Accounting reference date notified as 30/06
dot icon26/07/1995
Registered office changed on 27/07/95 from: 47 castle street reading RG1 7SR
dot icon26/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Director resigned;new director appointed
dot icon24/07/1995
Particulars of mortgage/charge
dot icon29/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian Christopher
Director
10/07/1995 - 10/06/2005
47
PITSEC LIMITED
Nominee Secretary
30/01/1995 - 13/07/1995
139
Gray, Christopher Robert
Director
13/07/1995 - 31/07/2000
6
Hallett, Peter John
Director
13/10/2009 - 31/01/2014
95
Chapman, Haywood Trefor
Director
01/12/2014 - Present
62

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 FASTNET GROUP LIMITED

FASTNET GROUP LIMITED is an(a) Dissolved company incorporated on 29/01/1995 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. 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 FASTNET GROUP LIMITED?

toggle

FASTNET GROUP LIMITED is currently Dissolved. It was registered on 29/01/1995 and dissolved on 02/11/2016.

Where is FASTNET GROUP LIMITED located?

toggle

FASTNET GROUP LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does FASTNET GROUP LIMITED do?

toggle

FASTNET GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FASTNET GROUP LIMITED?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.