Company NameFast Business Services Limited
Company StatusDissolved
Company Number05724201
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMorteza Fallahi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BB
Secretary NameAli Asghar Fallahi
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSecretary
Correspondence Address3 Woodthorpe Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LS
Secretary NameMojtaba Fallahi
NationalityGerman
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSecretary
Correspondence Address17 Weston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5RA
Director NameMr Mohammed Ebrahim Tarkesh Dooz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address621 Chorley Old Road
Bolton
Lancashire
BL1 6BJ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address621 Chorley Old Road
Bolton
Lancashire
BL1 6BJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mohammed Ebrahim Tarkesh Dooz
66.67%
Ordinary
1 at £1Zeynab Shirin Tarkesh Dooz
33.33%
Ordinary

Financials

Year2014
Turnover£38,107
Gross Profit£3,564
Net Worth-£18,114
Current Liabilities£32,620

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2013Termination of appointment of Mohammed Tarkesh Dooz as a director (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
28 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-28
  • GBP 3
(3 pages)
30 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
23 March 2011Termination of appointment of Ali Fallahi as a secretary (1 page)
23 March 2011Appointment of Mr Mohammed Ebrahim Tarkesh Dooz as a director (2 pages)
23 March 2011Termination of appointment of Morteza Fallahi as a director (1 page)
22 February 2011Registered office address changed from 491-493 Radcliffe Road Darcy Lever Bolton BL3 1SX on 22 February 2011 (1 page)
26 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Morteza Fallahi on 28 February 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 November 2009Full accounts made up to 28 February 2009 (5 pages)
26 May 2009Return made up to 28/02/09; full list of members (3 pages)
13 February 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
6 June 2008Return made up to 28/02/08; full list of members (6 pages)
1 February 2008Secretary resigned (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
4 May 2006Registered office changed on 04/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (15 pages)