About

Registered Number: 06214879
Date of Incorporation: 17/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ

 

Having been setup in 2007, Fast Approach Ltd are based in Derby, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Sharron Wendy 08 February 2018 - 1
RUSSELL, Alan Michael 18 April 2007 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Sharron Wendy 18 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 July 2018
PSC01 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
225 - Change of Accounting Reference Date 16 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.