Company NameFastcom Mortgage Processing Limited
Company StatusDissolved
Company Number03921018
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NamePaul Graham Brett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
RoleMortgages
Correspondence Address8 Vaughan Williams Way
Brentwood
Essex
CM14 5WN
Secretary NameNicola Helen Brett
NationalityBritish
StatusClosed
Appointed01 March 2000(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
RoleMortgages
Correspondence Address8 Vaughan Williams Way
Brentwood
Essex
CM14 5WN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Arcade Chambers
High Street
Brentwood
Essex
CM14 4AH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
16 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
1 February 2005Return made up to 07/02/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
13 February 2004Return made up to 07/02/04; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
17 February 2003Return made up to 07/02/03; full list of members (6 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
7 November 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)