FASTMATCH LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04872184
Status Active - Proposal to Strike off
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; First Gazette notice for compulsory strike-off. The most likely internet sites of FASTMATCH LIMITED are www.fastmatch.co.uk, and www.fastmatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fastmatch Limited is a Private Limited Company. The company registration number is 04872184. Fastmatch Limited has been working since 20 August 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Fastmatch Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 26 August 2003
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 26 August 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 August 2003
Appointed Date: 20 August 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 August 2003
Appointed Date: 20 August 2003

FASTMATCH LIMITED Events

17 Mar 2017
Satisfaction of charge 2 in full
17 Mar 2017
Satisfaction of charge 1 in full
07 Mar 2017
First Gazette notice for compulsory strike-off
10 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 33 more events
17 Sep 2003
New secretary appointed
17 Sep 2003
Director resigned
17 Sep 2003
Secretary resigned
03 Sep 2003
Registered office changed on 03/09/03 from: 120 east road london N1 6AA
20 Aug 2003
Incorporation

FASTMATCH LIMITED Charges

12 January 2004
Legal mortgage
Delivered: 14 January 2004
Status: Satisfied on 17 March 2017
Persons entitled: Yorkshire Bank PLC
Description: Pepper court 26 high street, baldock t/n HD417416. Assigns…
2 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 17 March 2017
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…