Company NameFastservice Group Ltd
Company StatusDissolved
Company Number09570933
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 52243Cargo handling for land transport activities
SIC 53201Licensed carriers
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Guillaume Adrianus Christoffel Bex
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed21 February 2019(3 years, 9 months after company formation)
Appointment Duration1 year (closed 25 February 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameGlen Jonathan Mitchell Bex
Date of BirthMarch 1993 (Born 31 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address32 Zyperweg
Petten
1755 Nx

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
Essex
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Termination of appointment of Glen Jonathan Mitchell Bex as a director on 21 February 2019 (1 page)
28 February 2019Appointment of Mr. Guillaume Adrianus Christoffel Bex as a director on 21 February 2019 (2 pages)
28 February 2019Cessation of Glen Jonathan Mitchel Bex as a person with significant control on 21 February 2019 (1 page)
28 February 2019Notification of Guillaume Adrianus Christoffel Bex as a person with significant control on 21 February 2019 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (12 pages)
13 February 2019Registered office address changed from , Bpm 195215 372 Old Street, London, EC1V 9AU, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 13 February 2019 (2 pages)
10 January 2019Administrative restoration application (3 pages)
10 January 2019Confirmation statement made on 1 May 2018 with no updates (2 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 October 2017Confirmation statement made on 1 May 2017 with updates (12 pages)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 October 2017Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2017-10-20
  • GBP 100
(20 pages)
20 October 2017Notification of Glen Jonathan Mitchel Bex as a person with significant control on 7 April 2016 (4 pages)
20 October 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 October 2017Notification of Glen Jonathan Mitchel Bex as a person with significant control on 20 October 2017 (4 pages)
20 October 2017Administrative restoration application (3 pages)
20 October 2017Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2017-10-20
  • GBP 100
(20 pages)
20 October 2017Confirmation statement made on 1 May 2017 with updates (12 pages)
20 October 2017Administrative restoration application (3 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
10 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
(27 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
(27 pages)