About

Registered Number: 06682307
Date of Incorporation: 27/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: Flat 1 126 Whitecross Street, Flat 1, London, EC1Y 8PU,

 

Fast Africa Ltd was registered on 27 August 2008, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Cust, James, Cust, James, Warnholz, Jean-louis in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUST, James 12 June 2009 - 1
WARNHOLZ, Jean-Louis 27 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CUST, James 22 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 15 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 03 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 17 October 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 05 February 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 23 January 2013
AP03 - Appointment of secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AD01 - Change of registered office address 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AD01 - Change of registered office address 28 May 2010
AA - Annual Accounts 26 January 2010
AA01 - Change of accounting reference date 21 January 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
CERTNM - Change of name certificate 11 June 2009
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.