About

Registered Number: 05374672
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Fasttrack Lending Ltd was registered on 24 February 2005 and are based in Barnet, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACE, Nicholas 24 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 03 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
363a - Annual Return 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.