About

Registered Number: 06051948
Date of Incorporation: 15/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2017 (7 years and 4 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Based in Ilford, Fast Track Ltd was founded on 15 January 2007. The business has 2 directors listed. We don't know the number of employees at Fast Track Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Alison 01 November 2011 - 1
MORGAN, Gareth 30 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2017
LIQ14 - N/A 03 September 2017
AD01 - Change of registered office address 09 September 2016
RESOLUTIONS - N/A 07 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2016
4.20 - N/A 07 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 23 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
SH01 - Return of Allotment of shares 08 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288a - Notice of appointment of directors or secretaries 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.