Fajast Development 2 Limited

General information

Name:

Fajast Development 2 Ltd

Office Address:

Newfield Industrial Estate Newfield Road B69 3ET Oldbury

Number: 05349071

Incorporation date: 2005-02-01

Dissolution date: 2017-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Newfield Industrial Estate, Oldbury B69 3ET Fajast Development 2 Limited was a Private Limited Company with 05349071 registration number. The company was started on 2005-02-01. Fajast Development 2 Limited had been prospering on the British market for twelve years. This company has a history in registered name change. Previously it had two different company names. Until 2012 it was run as Kp System Design and up to that point the registered company name was Oakweb Computing.

The firm was administered by one director: Graham L. who was controlling it from 2009-03-31 to the date it was dissolved on 2017-03-28.

  • Previous company's names
  • Fajast Development 2 Limited 2012-12-24
  • Kp System Design Limited 2005-09-16
  • Oakweb Computing Limited 2005-02-01

Financial data based on annual reports

Company staff

Erica D.

Role: Secretary

Appointed: 25 July 2016

Latest update: 27 February 2024

Graham L.

Role: Director

Appointed: 31 March 2009

Latest update: 27 February 2024

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 03 February 2018
Return last made up date 20 January 2016
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 19 December 2012
Annual Accounts 24 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 December 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 November 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers
Free Download
Secretary's appointment terminated on Mon, 25th Jul 2016 (TM02)
filed on: 25th, July 2016
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies