General information

Name:

Fast2cater Ltd

Office Address:

13 Chancellor Drive Frimley GU16 7AN Camberley

Number: 07077920

Incorporation date: 2009-11-16

Dissolution date: 2019-01-22

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 13 Chancellor Drive, Camberley GU16 7AN Fast2cater Limited was classified as a Private Limited Company and issued a 07077920 Companies House Reg No. The company was started on 2009-11-16. Fast2cater Limited had existed in the business for 10 years.

The business was managed by just one director: Sheetal J., who was appointed in December 2009.

Sheetal J. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003032021
Trademark image:Trademark UK00003032021 image
Status:Application Published
Filing date:2013-11-24
Owner name:Fast2Cater Ltd.
Owner address:522, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, United Kingdom, UB3 4AZ

Financial data based on annual reports

Company staff

Sheetal J.

Role: Director

Appointed: 01 December 2009

Latest update: 2 February 2024

People with significant control

Sheetal J.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 12 November 2018
Confirmation statement last made up date 29 October 2017
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 29 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age