About

Registered Number: 08363976
Date of Incorporation: 17/01/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 35 Union Street, City Centre, Swansea, SA1 3DZ,

 

Fast Trends Uk Ltd was founded on 17 January 2013 and has its registered office in Swansea. Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Mustafa, Ghulam, Akhtar, Sohail, Dilbar, Muhammad Zubair, Jabeen, Nazia, Rafique, Muhammad Jumshaid, Rehman, Muhammad Saeed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Ghulam 01 January 2018 - 1
AKHTAR, Sohail 17 January 2013 01 January 2018 1
DILBAR, Muhammad Zubair 01 April 2014 22 July 2014 1
JABEEN, Nazia 17 January 2013 11 October 2013 1
RAFIQUE, Muhammad Jumshaid 01 April 2014 02 April 2014 1
REHMAN, Muhammad Saeed 01 October 2013 08 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 13 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 26 April 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 17 December 2018
PSC01 - N/A 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC07 - N/A 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 28 September 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 17 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 28 May 2015
SH01 - Return of Allotment of shares 27 May 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 05 March 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 08 February 2014
AD01 - Change of registered office address 27 January 2014
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 08 October 2013
AD01 - Change of registered office address 08 October 2013
NEWINC - New incorporation documents 17 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.