Company NameFastlove Limited
Company StatusDissolved
Company Number04819501
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ajaz Iqbal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hadassah Grove
Aigburth
Liverpool
Merseyside
L17 8XH
Director NameMr Jon Farley Elster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Halewood Road
Liverpool
Merseyside
L25 5PF
Secretary NameMr Jon Farley Elster
NationalityEnglish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Halewood Road
Liverpool
Merseyside
L25 5PF
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressBespoke Insolvency Solutions
Suite 6, 1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£115
Cash£1,391
Current Liabilities£37,942

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2017Insolvency:liquidators annual progress report to 19/03/2017 (12 pages)
4 April 2016Insolvency:liquidators annual progress report to 19/03/2016 (12 pages)
8 April 2015INSOLVENCY:progress report for period up to 19/03/2015. (12 pages)
7 April 2014Insolvency:progress report (14 pages)
8 July 2013Insolvency:progress report (6 pages)
17 April 2012Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Uk on 17 April 2012 (2 pages)
17 April 2012Appointment of a liquidator (1 page)
31 January 2012Order of court to wind up (2 pages)
17 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Director's details changed for Ajaz Iqbal on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 6
(3 pages)
28 July 2010Director's details changed for Ajaz Iqbal on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 6
(3 pages)
10 June 2010Termination of appointment of Jon Elster as a secretary (1 page)
7 June 2010Termination of appointment of Jon Elster as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 03/07/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from hailwood & co 377 hoylake road moreton wirral CH46 0RW (1 page)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2008Return made up to 03/07/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 03/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 03/07/06; full list of members (7 pages)
22 February 2006Registered office changed on 22/02/06 from: 96A duke street liverpool merseyside L1 5AG (1 page)
16 February 2006Return made up to 03/07/05; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 October 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Ad 03/07/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003Director resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
3 July 2003Incorporation (19 pages)