Company NameFasttrack Property And Asset Finance Ltd
Company StatusDissolved
Company Number04367758
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameMr Amorino Peter Galluccio
StatusClosed
Appointed09 May 2012(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressVatches Barn Comberton Road
Barton
Cambridge
Cambs
CB23 7BA
Director NameAhorino Peter Galluccio
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 08 July 2014)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressVatches Barn No 2 Comberton Road
Barton
Cambridge
East Anglia
CB23 7BA
Director NameAmorino Gallucci
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2002(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2005)
RoleFinance
Correspondence Address34 Armitage Way
Kinghedges
Cambridge
CB4 2UE
Secretary NameJulia Ann Palmer
NationalityBritish
StatusResigned
Appointed10 October 2002(8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 2003)
RoleAccountant
Correspondence Address13 Broom Road Close
Lakenheath
Suffolk
IP27 9EQ
Secretary NameYvonne Gallucci
NationalityBritish
StatusResigned
Appointed20 September 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressVatches Barn
Comberton Road
Barton
Cambridgeshire
CB3 7BA
Director NameMs Martina Martizmo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed10 May 2004(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 December 2012)
RoleFinance
Country of ResidenceBrazil
Correspondence Address34 Armitage Way
Cambridge
Cambridgeshire
CB4 2UE
Secretary NameAniorino Galluccio
NationalityBritish
StatusResigned
Appointed10 February 2008(6 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 April 2008)
RoleAccounts
Correspondence Address34 Armitage Way
Kinghedges
Cambridge
CB4 2UE
Secretary NameMario Balzano
NationalityBritish
StatusResigned
Appointed10 June 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2012)
RoleCompany Director
Correspondence Address34 Armitage Way
Cambridge
East Anglia
CB4 2UE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressAdvantage Bus Centre
132-134 Gt Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Martina Martizmo
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Registered office address changed from , Vatches Barn Comberton Road, Barton, Cambs, East Anglia, CB23 7BA on 12 August 2013 (1 page)
12 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
(4 pages)
12 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
(4 pages)
8 February 2013Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 February 2013Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 January 2013Appointment of Ahorino Peter Galluccio as a director (2 pages)
19 December 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
18 December 2012Termination of appointment of Mario Balzano as a secretary (1 page)
18 December 2012Termination of appointment of Martina Martizmo as a director (1 page)
18 December 2012Appointment of Mr Amorino Peter Galluccio as a secretary (2 pages)
18 December 2012Director's details changed for Martina Martizmo on 9 December 2012 (3 pages)
18 December 2012Director's details changed for Martina Martizmo on 9 December 2012 (3 pages)
13 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (13 pages)
13 June 2011Annual return made up to 6 February 2010 with a full list of shareholders (13 pages)
13 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (13 pages)
13 June 2011Annual return made up to 6 February 2010 with a full list of shareholders (13 pages)
2 December 2010Registered office address changed from , 34 Armitage Way, Cambridge, CB4 2UE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from , 34 Armitage Way, Cambridge, CB4 2UE on 2 December 2010 (1 page)
21 April 2010Annual return made up to 6 February 2009 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 6 February 2009 with a full list of shareholders (14 pages)
16 December 2009Appointment of Mario Balzano as a secretary (1 page)
2 December 2009Company name changed automated facilities management group LTD\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
2 December 2009Change of name notice (2 pages)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
29 April 2009Appointment terminated secretary aniorino galluccio (1 page)
23 April 2009Accounts for a dormant company made up to 6 March 2009 (2 pages)
23 April 2009Accounts for a dormant company made up to 6 March 2009 (2 pages)
7 October 2008Company name changed bellalucci LTD\certificate issued on 08/10/08 (2 pages)
15 July 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 May 2008Secretary appointed aniorino galluccio (2 pages)
20 May 2008Return made up to 06/02/08; no change of members (7 pages)
13 February 2008Registered office changed on 13/02/08 from: po box 423, huntingdon, cambridgeshire, PE29 7PY (1 page)
4 April 2007Return made up to 06/02/07; full list of members (7 pages)
25 September 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
9 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 July 2005Registered office changed on 15/07/05 from: unit 59 eden hall, grafton centre, cambridge, CB1 1PE (1 page)
13 July 2005New director appointed (2 pages)
10 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
5 May 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
29 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
29 November 2003Return made up to 06/02/03; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 34 armitage way, cambridge, cambridgeshire CB4 2UE (1 page)
18 November 2003New secretary appointed (2 pages)
3 October 2003Company name changed rockstone vending LTD\certificate issued on 03/10/03 (2 pages)
11 September 2003Secretary resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: unit 4, dantzic street, manchester, M4 2AD (1 page)
11 May 2003Director resigned (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
26 November 2002New director appointed (1 page)
26 November 2002New secretary appointed (2 pages)
22 November 2002Company name changed online self drive LIMITED\certificate issued on 22/11/02 (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Director resigned (1 page)