Company NameFast Call Ltd
Company StatusDissolved
Company NumberSC331156
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeila Jo Ann Halls
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleSales Consultant
Correspondence Address496 Howlands
Welwyn Garden City
Hertfordshire
AL7 4HA
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Telephone0800 616698
Telephone regionFreephone

Location

Registered AddressSuite 110
12 South Bridge
Edinburgh
EH1 1DD
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Leila Jo Ann Halls
100.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£1,655
Current Liabilities£131,877

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

21 May 2010Delivered on: 8 June 2010
Persons entitled: Absolute Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
26 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(20 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(14 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 October 2013Registered office address changed from Suite 701, 151 West George Street Glasgow G2 2JJ on 18 October 2013 (2 pages)
8 October 2013Annual return made up to 19 September 2013
Statement of capital on 2013-10-08
  • GBP 1
(14 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 October 2012Annual return made up to 19 September 2012 (15 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (14 pages)
18 October 2011Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 18 October 2011 (2 pages)
6 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (13 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 June 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
15 April 2010Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 October 2008Return made up to 19/09/08; full list of members (5 pages)
19 September 2007Incorporation (14 pages)