About

Registered Number: 06235330
Date of Incorporation: 02/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2018 (5 years and 6 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Fast Corporate Solutions Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The current directors of Fast Corporate Solutions Ltd are listed as Hooper, Deborah, Russell, Clarke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Deborah 16 April 2011 10 November 2016 1
RUSSELL, Clarke 01 February 2011 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2018
WU15 - N/A 27 July 2018
WU07 - N/A 10 July 2017
TM01 - Termination of appointment of director 18 November 2016
LIQ MISC - N/A 19 July 2016
LIQ MISC - N/A 07 July 2015
AD01 - Change of registered office address 23 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 June 2014
COCOMP - Order to wind up 01 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
TM01 - Termination of appointment of director 05 October 2011
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 May 2011
AP01 - Appointment of director 13 May 2011
AD01 - Change of registered office address 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AD01 - Change of registered office address 15 December 2009
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 15 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.