Company NameFastlinx Ltd
Company StatusDissolved
Company Number04538107
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Robert Wyatt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(2 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Foxmead
Rivenhall
Witham
Essex
CM8 3HD
Secretary NameMaria Elsa Maza Pernia
NationalityBritish
StatusResigned
Appointed07 October 2002(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address38 Glossop Road
South Croydon
Surrey
CR2 0PU
Secretary NameSarah Tandy
NationalityBritish
StatusResigned
Appointed19 October 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2010)
RoleCourier
Correspondence AddressWildacres
Pitt Road
Maidstone
Kent
ME17 3NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitekenmartuk.com

Location

Registered Address8 Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

1 at £1James Wyatt
100.00%
Ordinary

Financials

Year2014
Turnover£13,535
Net Worth-£16,283
Current Liabilities£16,283

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 December 2012Director's details changed for Mr James Wyatt on 27 November 2012 (2 pages)
9 November 2012Registered office address changed from Unit N1 Tribune Drive Sittingbourne Kent ME10 2PG on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit N1 Tribune Drive Sittingbourne Kent ME10 2PG on 9 November 2012 (1 page)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
2 October 2010Director's details changed for James Wyatt on 18 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 February 2010Termination of appointment of Sarah Tandy as a secretary (1 page)
19 February 2010Registered office address changed from Wildacres Pitt Road Kingswood Maidstone Kent ME17 3NR on 19 February 2010 (1 page)
14 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (10 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Return made up to 18/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 January 2008Return made up to 18/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 December 2007New secretary appointed (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
2 March 2007Registered office changed on 02/03/07 from: wild acres pitt road kingswood maidstone kent ME17 3NR (1 page)
20 January 2007Return made up to 18/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 April 2006Return made up to 18/09/05; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 67 central park gardens chatham kent ME4 6UT (1 page)
14 October 2005Director's particulars changed (1 page)
30 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 April 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
28 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2004Registered office changed on 16/04/04 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page)
29 October 2003Return made up to 18/09/03; full list of members (5 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (9 pages)