About

Registered Number: 03313708
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 2 Newmarket Court, Kingston, Milton Keynes, Bucks, MK10 0AQ

 

Established in 1997, Fastfit Station Developments Ltd have registered office in Bucks. Barker, Graham Lewis, Robinson, Patrizia are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Graham Lewis 01 February 2005 - 1
ROBINSON, Patrizia 03 March 1997 01 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 11 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 17 November 2014
MR04 - N/A 17 October 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 08 February 2010
CH03 - Change of particulars for secretary 13 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 01 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 21 March 2007
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 19 September 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 22 August 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 15 February 2002
RESOLUTIONS - N/A 04 October 2001
MEM/ARTS - N/A 04 October 2001
287 - Change in situation or address of Registered Office 06 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2001
MEM/ARTS - N/A 15 March 2001
363s - Annual Return 09 March 2001
395 - Particulars of a mortgage or charge 27 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 09 November 1999
287 - Change in situation or address of Registered Office 25 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 03 March 1998
225 - Change of Accounting Reference Date 21 October 1997
395 - Particulars of a mortgage or charge 27 June 1997
CERTNM - Change of name certificate 20 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2006 Fully Satisfied

N/A

Guarantee & debenture 11 September 2006 Fully Satisfied

N/A

Rent deposit 12 November 2004 Fully Satisfied

N/A

Legal and general charge 20 August 2003 Fully Satisfied

N/A

Legal charge 20 February 2001 Fully Satisfied

N/A

Debenture 24 January 2001 Fully Satisfied

N/A

Legal mortgage 18 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.