UKBizDB.co.uk

FAST COMUNICATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fast Comunication Ltd. The company was founded 6 years ago and was given the registration number 11040914. The firm's registered office is in HAYES. You can find them at Empire House Flat 57, 168 Clayton Road, Hayes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAST COMUNICATION LTD
Company Number:11040914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Empire House Flat 57, 168 Clayton Road, Hayes, United Kingdom, UB3 1AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empire House, Flat 57, 168 Clayton Road, Hayes, United Kingdom, UB3 1AT

Director01 June 2023Active
Empire House, Flat 57, 168 Clayton Road, Hayes, England, UB3 1AT

Director01 July 2019Active
37, Sandbourne Road, Birmingham, B8 3NT

Director31 October 2017Active
19, Arundel Gardens, Ilford, England, IG3 9SX

Director31 October 2017Active
205, Oaks Lane, London, England, IG2 7QH

Director31 October 2017Active

People with Significant Control

Mr Arvydas Labanauskas
Notified on:01 June 2023
Status:Active
Date of birth:August 1974
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Empire House, Flat 57, Hayes, United Kingdom, UB3 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saad Ahmed
Notified on:01 July 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Empire House, Flat 57, Hayes, England, UB3 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imran Ashif Iqbal
Notified on:31 October 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:19, Arundel Gardens, Ilford, England, IG3 9SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adnan Rafique
Notified on:31 October 2017
Status:Active
Date of birth:January 1984
Nationality:Pakistani
Country of residence:England
Address:205, Oaks Lane, London, England, IG2 7QH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ammad Arshad
Notified on:31 October 2017
Status:Active
Date of birth:November 1984
Nationality:Pakistani
Country of residence:England
Address:19, Arundel Gardens, Ilford, England, IG3 9SX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.