FFASTFILL POST-TRADE PROCESSING LIMITED

FFASTFILL POST-TRADE PROCESSING LIMITED

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

    Company NameFFASTFILL POST-TRADE PROCESSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02933819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FFASTFILL POST-TRADE PROCESSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FFAST FILL EST LIMITEDJul 19, 2007Jul 19, 2007
    EXCHANGE SYSTEMS TECHNOLOGY LIMITEDMay 27, 1994May 27, 1994

    What are the latest accounts for FFASTFILL POST-TRADE PROCESSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FFASTFILL POST-TRADE PROCESSING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FFASTFILL POST-TRADE PROCESSING 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

    legacy

    1 pagesSH20

    Statement of capital on May 27, 2015

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Apr 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 5,621.81
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Mark Andrew Russell Carlisle as a director on Sep 02, 2014

    1 pagesTM01

    Termination of appointment of Mark Andrew Carlisle as a secretary on Sep 02, 2014

    1 pagesTM02

    Annual return made up to Apr 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 5,621.81
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Hamish Purdey as a director

    1 pagesTM01

    Registered office address changed from * 35 Vine Street London EC3N 2AA* on Jul 30, 2013

    1 pagesAD01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Thomas Keith Todd on Apr 08, 2013

    2 pagesCH01

    Director's details changed for Hamish John Purdey on Apr 08, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Mark Andrew Carlisle as a secretary

    1 pagesAP03

    Termination of appointment of Paul Colcombe as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Who are the officers of FFASTFILL POST-TRADE PROCESSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Thomas Keith
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    EnglandBritish74302420002
    CARLISLE, Mark Andrew
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    Secretary
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    161936690001
    COLCOMBE, Paul Andrew
    Scotch Firs
    GL2 3SW Longney
    Gloucestershire
    Secretary
    Scotch Firs
    GL2 3SW Longney
    Gloucestershire
    British100860410001
    LOWRY, Pauline
    40 Greenway
    N14 6NS London
    Secretary
    40 Greenway
    N14 6NS London
    British39522510002
    WELLS, Richard John
    376 London Road
    Hadleigh
    SS7 2DA Benfleet
    Essex
    Secretary
    376 London Road
    Hadleigh
    SS7 2DA Benfleet
    Essex
    British39191170002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ASH, Brian Douglas
    230 Rosebay Avenue
    CM12 0YB Billericay
    Essex
    Director
    230 Rosebay Avenue
    CM12 0YB Billericay
    Essex
    EnglandBritish63226740001
    CARLISLE, Mark Andrew Russell
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    United KingdomBritish161119690001
    COLLIS, John Matthew Leigh
    10 Sunnyside Road
    Ealing
    W5 5HU London
    Director
    10 Sunnyside Road
    Ealing
    W5 5HU London
    United KingdomBritish70297980001
    EDWARDS, Simon Patrick
    Singel 376
    1016 AH Amsterdam
    Netherlands
    Director
    Singel 376
    1016 AH Amsterdam
    Netherlands
    British72676260005
    GEDDES, Daniel Richard
    45 Pepys Road
    SW20 8NL London
    Director
    45 Pepys Road
    SW20 8NL London
    British72590850001
    HARTNELL, Nigel Raymond
    7 North Avenue
    Ealing
    W13 8AP London
    Director
    7 North Avenue
    Ealing
    W13 8AP London
    EnglandBritish13121930001
    IRANI, Daniel Pervez
    11 Arlow Road
    Winchmore Hill
    N21 3JS London
    Director
    11 Arlow Road
    Winchmore Hill
    N21 3JS London
    British39335580002
    JOHANSSON, Lennart Erling
    Onserringsv 34
    Brumma
    S-16763
    Sweden
    Director
    Onserringsv 34
    Brumma
    S-16763
    Sweden
    Swedish98195870001
    KINGSTON, Richard Michael
    27 Huntingdon Road
    East Finchley
    N2 9DX London
    Director
    27 Huntingdon Road
    East Finchley
    N2 9DX London
    United KingdomBritish55192940002
    LOWRY, Robert Joseph
    40 Greenway
    N14 6NS London
    Director
    40 Greenway
    N14 6NS London
    EnglandBritish45008340003
    MCNICHOLAS, Michael John
    6 Kenilworth Crescent
    EN1 3RD Enfield
    Middlesex
    Director
    6 Kenilworth Crescent
    EN1 3RD Enfield
    Middlesex
    British44907510001
    PURDEY, Hamish John
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    United KingdomAustralian,British137529190002
    SHANLEY, Mary Josephine
    48 East Road
    RH2 9EX Reigate
    Surrey
    Director
    48 East Road
    RH2 9EX Reigate
    Surrey
    United KingdomBritish44907500003
    SUNDVIK, Carl Anders
    Patrons V 14
    Saltsjo Duvnas
    S-13150
    Sweden
    Director
    Patrons V 14
    Saltsjo Duvnas
    S-13150
    Sweden
    Swedish89524400001
    WEEKES, Adrian Mark
    Four Oaks
    Billingbear Lane
    RG42 5PS Binfield
    Berkshire
    Director
    Four Oaks
    Billingbear Lane
    RG42 5PS Binfield
    Berkshire
    EnglandBritish223223570001
    WELLS, Richard John
    376 London Road
    Hadleigh
    SS7 2DA Benfleet
    Essex
    Director
    376 London Road
    Hadleigh
    SS7 2DA Benfleet
    Essex
    British39191170002
    WHITEHOUSE, David Benton
    71 Dale Street
    W4 2BY London
    Director
    71 Dale Street
    W4 2BY London
    EnglandBritish39074260002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Does FFASTFILL POST-TRADE PROCESSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ntl Group Limited
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    • Apr 27, 2015Satisfaction of a charge (MR04)

    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