Background WavePink WaveYellow Wave

FAST TRACK COMMERCIAL MORTGAGES LTD (06278553)

FAST TRACK COMMERCIAL MORTGAGES LTD (06278553) is a dissolved UK company. incorporated on 13 June 2007. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. FAST TRACK COMMERCIAL MORTGAGES LTD has been registered for 18 years. Current directors include ANPALAGAN, Perampalam.

Company Number
06278553
Status
dissolved
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
The Grove, Harrow, HA3 8AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ANPALAGAN, Perampalam
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST TRACK COMMERCIAL MORTGAGES LTD

FAST TRACK COMMERCIAL MORTGAGES LTD is an dissolved company incorporated on 13 June 2007 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. FAST TRACK COMMERCIAL MORTGAGES LTD was registered 18 years ago.(SIC: 64922)

Status

dissolved

Active since 18 years ago

Company No

06278553

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 2 March 2016 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

The Grove 18a Elmwood Avenue Harrow, HA3 8AH,

Previous Addresses

37, Sylvia Avenue Pinner Hatch End HA5 4QW
From: 13 June 2007To: 18 May 2010
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 14
Director Left
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANPALAGAN, Perampalam

Active
Malvern Avenue, HarrowHA2 9EU
Born November 1954
Director
Appointed 27 Nov 2014

MANOHARAN, Gnanasundaram

Resigned
115, Havlock Road, DartfortDA1 3HZ
Secretary
Appointed 13 Jun 2007
Resigned 25 Sept 2007

MATHIYALAKAN, Perampalam

Resigned
37, Sylvia Avenue, Hatch EndHA5 4QW
Born February 1965
Director
Appointed 13 Jun 2007
Resigned 27 Nov 2014
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
17 May 2016
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Gazette Notice Voluntary
1 March 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 January 2009
363sAnnual Return (shuttle)
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
13 June 2007
NEWINCIncorporation