FAST SOFTWARE SYSTEMS LIMITED

4 Prince Albert Road, London, NW1 7SN
StatusDISSOLVED
Company No.02958445
CategoryPrivate Limited Company
Incorporated12 Aug 1994
Age29 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 14 days

SUMMARY

FAST SOFTWARE SYSTEMS LIMITED is an dissolved private limited company with number 02958445. It was incorporated 29 years, 9 months, 20 days ago, on 12 August 1994 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is 4 Prince Albert Road, London, NW1 7SN.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Administrative restoration company

Date: 13 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coad Secretaries

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arco Nominees Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sergei Giurdzhan

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Coad Secretaries Ltd

Change date: 2017-08-11

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Sergei Giurdzhan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sergei Giurdzhan

Appointment date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-13

Officer name: Alexander Gyurdzhan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ

New address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Change corporate director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Arco Nominees Limited

Change date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Gyurdzhan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 05/07/96--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/96; change of members

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/96 to 31/07/96

Documents

View document PDF

Resolution

Date: 05 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1995

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Resolution

Date: 03 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE 8 SUPPORT SERVICES LIMITED

125-127 HIGH STREET,LIVERPOOL,L15 8JS

Number:05680237
Status:ACTIVE
Category:Private Limited Company

COLLENSWOOD LLP

1 COLLENSWOOD ROAD,STEVENAGE,SG2 9ER

Number:OC422649
Status:ACTIVE
Category:Limited Liability Partnership

DOWN TO EARTH RECYCLING LTD.

SCHOOL HOUSE,MARKET RASEN,LN8 2BG

Number:05781402
Status:ACTIVE
Category:Private Limited Company

IHS MARKIT GLOBAL FUNDING LIMITED

THE CAPITOL BUILDING,BRACKNELL,RG12 8FZ

Number:10309796
Status:ACTIVE
Category:Private Limited Company
Number:SC224287
Status:ACTIVE
Category:Private Limited Company

MATTHEW TURNER LIMITED

22 HALIFAX STREET,LONDON,SE26 6JA

Number:10736238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source