Company Name4 Fast House Sale Limited
Company StatusDissolved
Company Number04455849
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameMigratec Solutions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Jacob Ali Jumani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address61 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameDeborah Jumani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address61 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameDeborah Jumani
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address61 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameMrs Surayya Jumani
NationalityBritish
StatusResigned
Appointed15 June 2009(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2011)
RoleSecretary
Correspondence Address35 Green Pastures
Stockport
Cheshire
SK4 3RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address979 Stockport Road
Manchester
Lancashire
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Jacob Ali Jumani
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,455
Current Liabilities£348,053

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Receiver's abstract of receipts and payments to 16 April 2014 (3 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Notice of ceasing to act as receiver or manager (4 pages)
20 May 2014Receiver's abstract of receipts and payments to 16 April 2014 (3 pages)
5 April 2012Termination of appointment of Surayya Jumani as a secretary (1 page)
5 April 2012Termination of appointment of Surayya Jumani as a secretary (1 page)
17 February 2012Registered office address changed from 979 Stockport Road Levenshulme Manchester Greater Manchester M19 2SY England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 979 Stockport Road Levenshulme Manchester Greater Manchester M19 2SY England on 17 February 2012 (1 page)
2 January 2012Notice of appointment of receiver or manager (3 pages)
2 January 2012Notice of appointment of receiver or manager (3 pages)
2 January 2012Notice of appointment of receiver or manager (3 pages)
2 January 2012Notice of appointment of receiver or manager (3 pages)
2 January 2012Notice of appointment of receiver or manager (3 pages)
2 January 2012Notice of appointment of receiver or manager (3 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 1
(9 pages)
17 September 2010Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 1
(9 pages)
17 September 2010Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 1
(9 pages)
17 September 2010Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 June 2009Appointment terminated secretary deborah jumani (1 page)
15 June 2009Secretary appointed mrs. Surayya jumani (1 page)
15 June 2009Appointment terminated secretary deborah jumani (1 page)
15 June 2009Secretary appointed mrs. Surayya jumani (1 page)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 March 2009Secretary appointed deborah jumani (2 pages)
17 March 2009Secretary appointed deborah jumani (2 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2008Appointment terminated secretary deborah jumani (1 page)
28 August 2008Return made up to 06/06/08; full list of members (3 pages)
28 August 2008Appointment terminated secretary deborah jumani (1 page)
28 August 2008Return made up to 06/06/08; full list of members (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 61 green pastures heaton mersey stockport SK4 3RB (1 page)
8 April 2008Registered office changed on 08/04/2008 from 61 green pastures heaton mersey stockport SK4 3RB (1 page)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2007Company name changed migratec solutions LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed migratec solutions LIMITED\certificate issued on 23/01/07 (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 June 2006Return made up to 06/06/06; full list of members (6 pages)
21 June 2006Return made up to 06/06/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 06/06/05; full list of members (6 pages)
18 August 2005Return made up to 06/06/05; full list of members (6 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Registered office changed on 10/05/05 from: 109 roylegreen road northenden manchester M22 4LE (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Registered office changed on 10/05/05 from: 109 roylegreen road northenden manchester M22 4LE (1 page)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 August 2004Return made up to 06/06/04; full list of members (6 pages)
25 August 2004Return made up to 06/06/04; full list of members (6 pages)
12 August 2003Accounts made up to 30 June 2003 (2 pages)
12 August 2003Accounts made up to 30 June 2003 (2 pages)
12 July 2003Return made up to 06/06/03; full list of members (6 pages)
12 July 2003Return made up to 06/06/03; full list of members (6 pages)
16 June 2002Secretary resigned (2 pages)
16 June 2002Director resigned (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (2 pages)
16 June 2002Director resigned (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
16 June 2002Registered office changed on 16/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
16 June 2002New secretary appointed (2 pages)
6 June 2002Incorporation (11 pages)
6 June 2002Incorporation (11 pages)