Company NameFastline Freight Limited
Company StatusDissolved
Company Number03974976
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameStudentvillage Dot Com Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 15 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed12 April 2000(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(14 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(14 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
7 August 2007Accounts made up to 31 March 2007 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
22 May 2007Return made up to 12/04/07; full list of members (7 pages)
22 May 2007Return made up to 12/04/07; full list of members (7 pages)
4 October 2006Accounts made up to 31 March 2006 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
26 January 2005Accounts made up to 31 March 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
15 April 2004Return made up to 12/04/04; full list of members (2 pages)
15 April 2004Return made up to 12/04/04; full list of members (2 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
16 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
16 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 February 2004Accounts made up to 31 August 2003 (7 pages)
10 February 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
12 January 2004Memorandum and Articles of Association (28 pages)
12 January 2004Memorandum and Articles of Association (28 pages)
6 January 2004Company name changed studentvillage dot com LIMITED\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed studentvillage dot com LIMITED\certificate issued on 06/01/04 (2 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
2 June 2003Accounts made up to 31 August 2002 (7 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
1 May 2002Return made up to 12/04/02; full list of members (5 pages)
1 May 2002Return made up to 12/04/02; full list of members (5 pages)
23 April 2002Accounts made up to 31 August 2001 (7 pages)
23 April 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
11 May 2001Return made up to 12/04/01; full list of members (5 pages)
11 May 2001Return made up to 12/04/01; full list of members (5 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
24 January 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
12 April 2000Incorporation (35 pages)
12 April 2000Incorporation (35 pages)