FASTRAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFASTRAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01804294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FASTRAK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FASTRAK LIMITED located?

    Registered Office Address
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FASTRAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK COMMUNICATIONS SERVICES LIMITEDJul 12, 1984Jul 12, 1984
    FINCHTEN LIMITEDMar 29, 1984Mar 29, 1984

    What are the latest accounts for FASTRAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FASTRAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 18, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2012

    Statement of capital on May 25, 2012

    • Capital: GBP 2
    SH01

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 18, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 04, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 18, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    Appointment of Robert Charles Gale as a director

    2 pagesAP01

    Appointment of Gillian Elizabeth James as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    5 pages363a

    Who are the officers of FASTRAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151021060001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    BIRKETT, David Alston
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    Secretary
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    British31183050001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Secretary
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    British40145520002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    RUSSELL, Mark David
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    Secretary
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    British10917760001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Director
    10 Rue De La Cure
    75016 Paris
    France
    French34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Director
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    British40145520002
    HERBERT, Graham Peter
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    Director
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    BelgiumBritish108074780001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    JONES, Anthony John
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    Director
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    British58872300001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    SEXTON, Ian Tony
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    Director
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    British74079950001
    SMART, Harald Ernest
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    Director
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    EnglandBritish82939900001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    WILKINSON, Linda Gay
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    Director
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    United KingdomBritish34375630002
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0