About

Registered Number: 04796996
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor, 44/50 The Broadway, Southall, Middlesex, UB1 1QB

 

Fuel Fast Ltd was registered on 12 June 2003, it has a status of "Active". The business has 2 directors listed as Beno Eric, Antonypillai, Beno Eric, Sydney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENO ERIC, Antonypillai 12 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BENO ERIC, Sydney 12 June 2003 11 April 2014 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 23 March 2020
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 21 October 2019
PSC04 - N/A 21 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 15 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 04 October 2010
DISS40 - Notice of striking-off action discontinued 17 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 12 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 05 April 2009
DISS40 - Notice of striking-off action discontinued 19 December 2008
363s - Annual Return 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 22 December 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 June 2007 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Debenture 13 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.