Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTRACK COMPUTER SUPPLIES LIMITED
Company Information for

FASTRACK COMPUTER SUPPLIES LIMITED

LONDON, EC4M 7RB,
Company Registration Number
02369889
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Fastrack Computer Supplies Ltd
FASTRACK COMPUTER SUPPLIES LIMITED was founded on 1989-04-07 and had its registered office in London. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
FASTRACK COMPUTER SUPPLIES LIMITED
 
Legal Registered Office
LONDON
EC4M 7RB
Other companies in EC4M
 
Filing Information
Company Number 02369889
Date formed 1989-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-05
Type of accounts FULL
Last Datalog update: 2016-04-27 06:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTRACK COMPUTER SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FASTRACK COMPUTER SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY LLOYD ROSS
Company Secretary 2011-06-07
PHILIP MARK KELWAY DOYE
Director 2010-12-22
DANIEL ANDREW LAWS
Director 2011-06-07
HENRY BRIAN PEPPERALL
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LAMEY
Director 2012-07-04 2012-12-07
CRAIG BRIAN COMPTON
Company Secretary 2010-12-22 2011-06-07
CRAIG BRIAN COMPTON
Director 2010-12-22 2011-06-07
GARY SIMON RANDALL
Company Secretary 1999-02-28 2010-12-22
PAUL MICHAEL GUMBLEY
Director 1992-04-07 2010-12-22
GARY SIMON RANDALL
Director 1999-02-28 2010-12-22
STEPHEN JOHN SANCASTER
Company Secretary 1996-11-21 1999-02-22
STEPHEN JOHN SANCASTER
Director 1995-02-16 1999-02-22
BRIAN MARSHALL
Nominated Secretary 1992-04-07 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARK KELWAY DOYE BOXXE GROUP LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
PHILIP MARK KELWAY DOYE ISC NETWORKS LIMITED Director 2010-12-22 CURRENT 1984-06-06 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ISC SERVICES LIMITED Director 2010-12-22 CURRENT 1987-10-19 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ISC COMPUTERS LIMITED Director 2010-12-22 CURRENT 1990-10-05 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ATLANTIC SOFTWARE LIMITED Director 2010-12-22 CURRENT 1989-05-22 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE Q.C.S.L. LIMITED Director 2010-12-22 CURRENT 1989-03-03 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE YANEX LTD Director 2010-12-21 CURRENT 1999-05-05 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE SAM PRACTICE MANAGEMENT SERVICES LIMITED Director 2009-12-18 CURRENT 2008-05-21 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE PANACEA SERVICES (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 2004-10-26 Dissolved 2016-04-05
DANIEL ANDREW LAWS CDW FINANCE BIDCO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DANIEL ANDREW LAWS BUSINESS AND SCIENTIFIC SERVICES LTD Director 2012-03-30 CURRENT 1984-12-12 Liquidation
DANIEL ANDREW LAWS 10 FLEET PLACE LIMITED Director 2011-12-01 CURRENT 2011-12-01 Liquidation
DANIEL ANDREW LAWS YANEX LTD Director 2011-06-07 CURRENT 1999-05-05 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC NETWORKS LIMITED Director 2011-06-07 CURRENT 1984-06-06 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC SERVICES LIMITED Director 2011-06-07 CURRENT 1987-10-19 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC COMPUTERS LIMITED Director 2011-06-07 CURRENT 1990-10-05 Dissolved 2016-04-05
DANIEL ANDREW LAWS SAM PRACTICE MANAGEMENT SERVICES LIMITED Director 2011-06-07 CURRENT 2008-05-21 Dissolved 2016-04-05
DANIEL ANDREW LAWS ATLANTIC SOFTWARE LIMITED Director 2011-06-07 CURRENT 1989-05-22 Dissolved 2016-04-05
DANIEL ANDREW LAWS PANACEA SERVICES (HOLDINGS) LIMITED Director 2011-06-07 CURRENT 2004-10-26 Dissolved 2016-04-05
DANIEL ANDREW LAWS Q.C.S.L. LIMITED Director 2011-06-07 CURRENT 1989-03-03 Dissolved 2016-04-05
DANIEL ANDREW LAWS CDW LIMITED Director 2011-06-07 CURRENT 1990-01-31 Active
DANIEL ANDREW LAWS CDW FINANCE HOLDINGS LIMITED Director 2011-06-07 CURRENT 2006-07-11 Active
DANIEL ANDREW LAWS CDW INTERNATIONAL LIMITED Director 2011-06-07 CURRENT 1992-01-23 Active
HENRY BRIAN PEPPERALL EXPONENTIAL-E LIMITED Director 2017-08-17 CURRENT 2002-07-31 Active
HENRY BRIAN PEPPERALL ISC SERVICES LIMITED Director 2012-03-30 CURRENT 1987-10-19 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL YANEX LTD Director 2012-03-05 CURRENT 1999-05-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ISC NETWORKS LIMITED Director 2012-03-05 CURRENT 1984-06-06 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ISC COMPUTERS LIMITED Director 2012-03-05 CURRENT 1990-10-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL SAM PRACTICE MANAGEMENT SERVICES LIMITED Director 2012-03-05 CURRENT 2008-05-21 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ATLANTIC SOFTWARE LIMITED Director 2012-03-05 CURRENT 1989-05-22 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL PANACEA SERVICES (HOLDINGS) LIMITED Director 2012-03-05 CURRENT 2004-10-26 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL Q.C.S.L. LIMITED Director 2012-03-05 CURRENT 1989-03-03 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-22SH20STATEMENT BY DIRECTORS
2016-01-22CAP-SSSOLVENCY STATEMENT DATED 18/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-22SH1922/01/16 STATEMENT OF CAPITAL GBP 2
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-08RES13APP FOR STRIKING OFF APPROVED, DIR SIGN DS01 SEND TO CH 18/12/2015
2016-01-08RES13APP FOR STRIKING OFF APPROVED, DIR SIGN DS01 SEND TO CH 18/12/2015
2016-01-07RES13CANCEL SHARE PREM A/C 18/12/2015
2016-01-07RES06REDUCE ISSUED CAPITAL 18/12/2015
2016-01-07RES06REDUCE ISSUED CAPITAL 18/12/2015
2016-01-06DS01APPLICATION FOR STRIKING-OFF
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK KELWAY DOYE / 16/09/2015
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0108/04/15 FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0108/04/14 FULL LIST
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0108/04/13 FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LAMEY
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW LAWS / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BRIAN PEPPERALL / 25/10/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AP01DIRECTOR APPOINTED MR STEVEN LAMEY
2012-04-13AR0108/04/12 FULL LIST
2012-03-21AP01DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COMPTON
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY CRAIG COMPTON
2011-06-10AP03SECRETARY APPOINTED TIMOTHY LLOYD ROSS
2011-06-10AP01DIRECTOR APPOINTED DANIEL ANDREW LAWS
2011-05-27AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-04-14AR0108/04/11 NO CHANGES
2011-01-13AP03SECRETARY APPOINTED CRAIG BRIAN COMPTON
2011-01-13AP01DIRECTOR APPOINTED CRAIG BRIAN COMPTON
2011-01-13AP01DIRECTOR APPOINTED MR PHILIP MARK KELWAY DOYE
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SOLAR HOUSE STUKELEY BUSINESS CENTRE HUNTINGDON CAMBS., PE29 6EF
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY GARY RANDALL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY RANDALL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUMBLEY
2010-06-08AR0107/04/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-22363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY RANDALL / 04/11/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-24363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2006-05-04363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-05-03225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/02
2002-04-18363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-14363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-12-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-21363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-21363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-27288bSECRETARY RESIGNED
1998-06-08363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FASTRACK COMPUTER SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASTRACK COMPUTER SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-03-10 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-09-19 Satisfied TSB BANK PLC
DEBENTURE 1991-08-13 Satisfied HILL SAMUEL COMMERCIAL FINANCE LIMITED
DEBENTURE 1990-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FASTRACK COMPUTER SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTRACK COMPUTER SUPPLIES LIMITED
Trademarks
We have not found any records of FASTRACK COMPUTER SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTRACK COMPUTER SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as FASTRACK COMPUTER SUPPLIES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where FASTRACK COMPUTER SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTRACK COMPUTER SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASTRACK COMPUTER SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.