Company NameFast Track Foundations Limited
Company StatusDissolved
Company Number03652302
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard James French
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RolePlanner
Correspondence AddressWhispering Trees Mayland Green
Mayland
Chelmsford
Essex
CM3 6BD
Secretary NameLinda Ann French
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWhispering Trees Mayland Green
Mayland
Chelmsford
Essex
CM3 6BD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
4 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
25 October 2000Return made up to 20/10/00; full list of members (7 pages)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 November 1999Return made up to 20/10/99; full list of members (6 pages)
8 April 1999Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 31 corsham street london N1 6DR (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
20 October 1998Incorporation (18 pages)