Company NameFast Track Capital Limited
Company StatusDissolved
Company Number07786212
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Hartness
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Robert Hartness
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Harry Pilbeam
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR

Contact

Websitefasttrackcapital.co.uk
Telephone0845 2861634
Telephone regionUnknown

Location

Registered AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Quickly Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,454
Current Liabilities£2,299

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

4 December 2017Accounts for a small company made up to 28 February 2017 (10 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 December 2016Micro company accounts made up to 29 February 2016 (6 pages)
7 October 2016Previous accounting period shortened from 30 September 2016 to 29 February 2016 (1 page)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
4 April 2016Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA to Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 4 April 2016 (1 page)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(5 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2011Appointment of Mr Harry Pilbeam as a director (2 pages)
26 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
(3 pages)