FAST CONSULTANCY LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE

Company number 06338499
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address THE BRENTANO SUITE 25, 2 ATHENAEUM ROAD, LONDON, N20 9AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 100 . The most likely internet sites of FAST CONSULTANCY LIMITED are www.fastconsultancy.co.uk, and www.fast-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Fast Consultancy Limited is a Private Limited Company. The company registration number is 06338499. Fast Consultancy Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Fast Consultancy Limited is The Brentano Suite 25 2 Athenaeum Road London N20 9ae. The company`s financial liabilities are £0.88k. It is £0k against last year. The cash in hand is £0.88k. It is £0k against last year. And the total assets are £0.88k, which is £0k against last year. PAYET, Geraldine is a Director of the company. Secretary FAIRBURN CONSULTANTS LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director GRAY, Michael Andrew has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


fast consultancy Key Finiance

LIABILITIES £0.88k
CASH £0.88k
TOTAL ASSETS £0.88k
All Financial Figures

Current Directors

Director
PAYET, Geraldine
Appointed Date: 01 April 2011
57 years old

Resigned Directors

Secretary
FAIRBURN CONSULTANTS LIMITED
Resigned: 31 March 2008
Appointed Date: 23 October 2007

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 23 October 2007
Appointed Date: 09 August 2007

Director
GRAY, Michael Andrew
Resigned: 01 April 2011
Appointed Date: 23 October 2007
59 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 23 October 2007
Appointed Date: 09 August 2007

Persons With Significant Control

Geraldine Payet
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

FAST CONSULTANCY LIMITED Events

27 Sep 2016
Confirmation statement made on 9 August 2016 with updates
18 May 2016
Accounts for a dormant company made up to 31 August 2015
11 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
24 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 18 more events
23 Oct 2007
New secretary appointed
23 Oct 2007
New director appointed
23 Oct 2007
Secretary resigned
23 Oct 2007
Director resigned
09 Aug 2007
Incorporation