GLOBAL FAST LIMITED

Register to unlock more data on OkredoRegister

GLOBAL FAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03624013

Incorporation date

27/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon06/09/2012
Final Gazette dissolved following liquidation
dot icon06/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2012
Liquidators' statement of receipts and payments to 2012-02-03
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2011
Statement of affairs with form 4.19
dot icon10/02/2011
Appointment of a voluntary liquidator
dot icon10/02/2011
Resolutions
dot icon10/02/2011
Registered office address changed from Unit 1 Oades Plant Estate Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 2011-02-11
dot icon08/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon19/11/2009
Director's details changed for Jane Marion Faulkner on 2009-11-20
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/01/2009
Secretary appointed mr matthew lanigan
dot icon25/01/2009
Return made up to 27/10/08; full list of members
dot icon25/01/2009
Director's Change of Particulars / jane faulkner / 26/01/2009 / HouseName/Number was: , now: 28; Street was: 100 ockleys mead, now: atfield grove; Post Town was: godstone, now: windlesham; Post Code was: RH9 8BA, now: GU20 6DP
dot icon25/01/2009
Appointment Terminated Secretary glendora jones
dot icon22/01/2009
Return made up to 27/10/07; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/06/2008
Registered office changed on 30/06/2008 from unit 5 trident industrial estate blackthorne road colnbrook SL3 0AX
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/11/2006
Return made up to 27/10/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon06/11/2006
Registered office changed on 07/11/06
dot icon14/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 28/08/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/10/2004
Return made up to 28/08/04; full list of members
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon25/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/06/2004
Return made up to 28/08/03; full list of members
dot icon20/06/2004
Secretary resigned
dot icon20/06/2004
Registered office changed on 21/06/04
dot icon17/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/06/2003
Particulars of mortgage/charge
dot icon26/08/2002
Return made up to 28/08/02; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/08/2001
Return made up to 28/08/01; full list of members
dot icon23/08/2001
Registered office changed on 24/08/01
dot icon09/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon28/01/2001
Ad 23/01/01--------- £ si 98@1=98 £ ic 100/198
dot icon24/08/2000
Return made up to 28/08/00; full list of members
dot icon24/08/2000
Secretary's particulars changed;director's particulars changed
dot icon18/06/2000
Accounts made up to 1999-09-30
dot icon14/11/1999
Return made up to 28/08/99; full list of members
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Registered office changed on 05/02/99 from: chapel house 152-156 high street west drayton middlesex UB7 7BE
dot icon02/02/1999
Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon02/09/1998
New secretary appointed;new director appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Director resigned
dot icon27/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
27/08/1998 - 27/08/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
27/08/1998 - 27/08/1998
5474
Lanigan, Matthew Gerard
Secretary
22/01/2009 - Present
-
Faulkner, Jane Marion
Director
27/08/1998 - Present
-
Faulkner, Jane Marion
Secretary
31/08/1998 - 22/09/2004
-

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 GLOBAL FAST LIMITED

GLOBAL FAST LIMITED is an(a) Dissolved company incorporated on 27/08/1998 with the registered office located at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. 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 GLOBAL FAST LIMITED?

toggle

GLOBAL FAST LIMITED is currently Dissolved. It was registered on 27/08/1998 and dissolved on 06/09/2012.

Where is GLOBAL FAST LIMITED located?

toggle

GLOBAL FAST LIMITED is registered at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD.

What does GLOBAL FAST LIMITED do?

toggle

GLOBAL FAST LIMITED operates in the Courier activities other than national post activities (64.12 - SIC 2003) sector.

What is the latest filing for GLOBAL FAST LIMITED?

toggle

The latest filing was on 06/09/2012: Final Gazette dissolved following liquidation.