Manchester
M12 6JH
Secretary Name | Pamela Sophia Ncube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Finch Lea Drive Liverpool L14 9QN |
Website | fast-property-solutions.com |
---|---|
Telephone | 0800 0687040 |
Telephone region | Freephone |
Registered Address | Universal Square Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Farai Sherphard Ncube 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £470 |
Cash | £740 |
Current Liabilities | £944 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Company name changed fast property solutions LIMITED\certificate issued on 06/11/14
|
30 September 2014 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Universal Square Devonshire Street North Manchester M12 6JH on 30 September 2014 (1 page) |
18 June 2014 | Director's details changed for Mr Farai Sherphard Ncube on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Farai Sherphard Ncube on 1 May 2014 (2 pages) |
18 June 2014 | Registered office address changed from Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 February 2014 | Director's details changed for Mr Farai Sherphard Ncube on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Farai Sherphard Ncube on 1 February 2014 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Director's details changed for Mr Farai Sherphard Ncube on 17 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Unit a8 Baird House Business Centre Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ United Kingdom on 26 March 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Termination of appointment of Farai Ncube as a director (1 page) |
7 April 2011 | Termination of appointment of Pamela Ncube as a secretary (1 page) |
7 March 2011 | Registered office address changed from Multi Activity Centre Suite 17 Back Dovecot Place Liverpool Merseyside L14 9BA on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Multi Activity Centre Suite 17 Back Dovecot Place Liverpool Merseyside L14 9BA on 7 March 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 January 2010 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW on 29 January 2010 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from srymour chambers 92 london road liverpool L3 5NW (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 22 finch lea drive liverpool L14 9QN (1 page) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 October 2008 | Return made up to 17/05/08; full list of members (3 pages) |
17 May 2007 | Incorporation (8 pages) |