Company NameFast Takeout Ltd
Company StatusDissolved
Company Number09242436
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Zaffer Hussain
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Brook Street
Chester
CH1 3DZ
Wales

Location

Registered Address69 Brook Street
Chester
CH1 3DZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zaffer Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

12 January 2016Delivered on: 13 January 2016
Persons entitled: Zaffer Hussain

Classification: A registered charge
Outstanding

Filing History

9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 May 2017Registered office address changed from 61 King Street Wrexham Clwyd LL11 1HR Wales to 69 Brook Street Chester CH1 3DZ on 16 May 2017 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 May 2016Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT to 61 King Street Wrexham Clwyd LL11 1HR on 27 May 2016 (1 page)
13 January 2016Registration of charge 092424360001, created on 12 January 2016 (12 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Director's details changed for Mr Zaffer Hussain on 30 June 2015 (2 pages)
22 June 2015Withdraw the company strike off application (1 page)
27 May 2015Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
21 November 2014Director's details changed for Mr Zaffer Hussain on 21 November 2014 (2 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)