About

Registered Number: 09288596
Date of Incorporation: 30/10/2014 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2019 (6 years and 1 month ago)
Registered Address: 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

 

Faststream Distribution Ltd was registered on 30 October 2014 with its registered office in Uxbridge in Middlesex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Curry, David William Michael, Formstone, Benjamin, Formstone, Emma Kathryn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORMSTONE, Benjamin 16 December 2014 31 January 2017 1
FORMSTONE, Emma Kathryn 16 December 2014 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CURRY, David William Michael 16 December 2014 01 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2019
LIQ14 - N/A 10 December 2018
LIQ03 - N/A 03 July 2018
NDISC - N/A 02 July 2017
LIQ02 - N/A 11 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 25 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 November 2015
AA01 - Change of accounting reference date 15 October 2015
AR01 - Annual Return 17 December 2014
AP03 - Appointment of secretary 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
SH01 - Return of Allotment of shares 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 06 November 2014
NEWINC - New incorporation documents 30 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.