FFASTFILL POST-TRADE PROCESSING LIMITED
Overview
| Company Name | FFASTFILL POST-TRADE PROCESSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02933819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FFASTFILL POST-TRADE PROCESSING LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is FFASTFILL POST-TRADE PROCESSING LIMITED located?
| Registered Office Address | Level 26 30 St. Mary Axe EC3A 8EP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FFASTFILL POST-TRADE PROCESSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FFAST FILL EST LIMITED | Jul 19, 2007 | Jul 19, 2007 |
| EXCHANGE SYSTEMS TECHNOLOGY LIMITED | May 27, 1994 | May 27, 1994 |
What are the latest accounts for FFASTFILL POST-TRADE PROCESSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FFASTFILL POST-TRADE PROCESSING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FFASTFILL POST-TRADE PROCESSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 27, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Mark Andrew Russell Carlisle as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Andrew Carlisle as a secretary on Sep 02, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Hamish Purdey as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 35 Vine Street London EC3N 2AA* on Jul 30, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Thomas Keith Todd on Apr 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Hamish John Purdey on Apr 08, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Mark Andrew Carlisle as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Colcombe as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Who are the officers of FFASTFILL POST-TRADE PROCESSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TODD, Thomas Keith | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | England | British | 74302420002 | |||||
| CARLISLE, Mark Andrew | Secretary | 30 St. Mary Axe EC3A 8EP London Level 26 England | 161936690001 | |||||||
| COLCOMBE, Paul Andrew | Secretary | Scotch Firs GL2 3SW Longney Gloucestershire | British | 100860410001 | ||||||
| LOWRY, Pauline | Secretary | 40 Greenway N14 6NS London | British | 39522510002 | ||||||
| WELLS, Richard John | Secretary | 376 London Road Hadleigh SS7 2DA Benfleet Essex | British | 39191170002 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| ASH, Brian Douglas | Director | 230 Rosebay Avenue CM12 0YB Billericay Essex | England | British | 63226740001 | |||||
| CARLISLE, Mark Andrew Russell | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | British | 161119690001 | |||||
| COLLIS, John Matthew Leigh | Director | 10 Sunnyside Road Ealing W5 5HU London | United Kingdom | British | 70297980001 | |||||
| EDWARDS, Simon Patrick | Director | Singel 376 1016 AH Amsterdam Netherlands | British | 72676260005 | ||||||
| GEDDES, Daniel Richard | Director | 45 Pepys Road SW20 8NL London | British | 72590850001 | ||||||
| HARTNELL, Nigel Raymond | Director | 7 North Avenue Ealing W13 8AP London | England | British | 13121930001 | |||||
| IRANI, Daniel Pervez | Director | 11 Arlow Road Winchmore Hill N21 3JS London | British | 39335580002 | ||||||
| JOHANSSON, Lennart Erling | Director | Onserringsv 34 Brumma S-16763 Sweden | Swedish | 98195870001 | ||||||
| KINGSTON, Richard Michael | Director | 27 Huntingdon Road East Finchley N2 9DX London | United Kingdom | British | 55192940002 | |||||
| LOWRY, Robert Joseph | Director | 40 Greenway N14 6NS London | England | British | 45008340003 | |||||
| MCNICHOLAS, Michael John | Director | 6 Kenilworth Crescent EN1 3RD Enfield Middlesex | British | 44907510001 | ||||||
| PURDEY, Hamish John | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | Australian,British | 137529190002 | |||||
| SHANLEY, Mary Josephine | Director | 48 East Road RH2 9EX Reigate Surrey | United Kingdom | British | 44907500003 | |||||
| SUNDVIK, Carl Anders | Director | Patrons V 14 Saltsjo Duvnas S-13150 Sweden | Swedish | 89524400001 | ||||||
| WEEKES, Adrian Mark | Director | Four Oaks Billingbear Lane RG42 5PS Binfield Berkshire | England | British | 223223570001 | |||||
| WELLS, Richard John | Director | 376 London Road Hadleigh SS7 2DA Benfleet Essex | British | 39191170002 | ||||||
| WHITEHOUSE, David Benton | Director | 71 Dale Street W4 2BY London | England | British | 39074260002 | |||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Does FFASTFILL POST-TRADE PROCESSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 14, 2005 Delivered On Aug 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies from to time standing to the credit of the rent deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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