About

Registered Number: 07196589
Date of Incorporation: 19/03/2010 (15 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Fast Track Screeding Ltd was registered on 19 March 2010 and has its registered office in London, it's status is listed as "Liquidation". The companies directors are listed as Warner, James Craig, Jasinski, John Paul, Pierson, Paul, Tait, Matthew Spencer in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, James Craig 05 July 2011 - 1
PIERSON, Paul 19 March 2010 01 May 2010 1
TAIT, Matthew Spencer 19 March 2010 27 August 2010 1
Secretary Name Appointed Resigned Total Appointments
JASINSKI, John Paul 19 March 2010 30 September 2011 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 02 March 2019
LIQ02 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 30 April 2018
AA01 - Change of accounting reference date 30 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 13 July 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 06 January 2016
AA01 - Change of accounting reference date 14 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 05 April 2012
TM02 - Termination of appointment of secretary 24 January 2012
AD01 - Change of registered office address 08 November 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 28 August 2010
TM01 - Termination of appointment of director 28 August 2010
TM01 - Termination of appointment of director 05 July 2010
NEWINC - New incorporation documents 19 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.