Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fastmirror Limited
Fastmirror Limited is a dissolved company incorporated on 13 February 2006 with the registered office located in London, City of London. Fastmirror Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 October 2014
(10 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05706456
Private limited company
Age
19 years
Incorporated
13 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fastmirror Limited
Contact
Address
125 Old Broad Street
London
EC2N 1AR
England
Same address for the past
11 years
Companies in EC2N 1AR
Telephone
Unreported
Email
Unreported
Website
Fastmirror.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Justin Leigh Wilson
Director • Consultant • British • Lives in Lithuania • Born in Dec 1967
Mr Nicholas Christian Edward Lonsdale
Director • Finance Director • British • Lives in England • Born in Jun 1968
Karen Jane Smart
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Careepilepsy Ltd
Mr Justin Leigh Wilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
31 Jan 2013
For period
31 Jan
⟶
31 Jan 2013
Traded for
12 months
Cash in Bank
£21.87K
Decreased by £65.06K (-75%)
Turnover
£494.46K
Decreased by £257.01K (-34%)
Employees
Unreported
Same as previous period
Total Assets
£135.77K
Decreased by £561 (-0%)
Total Liabilities
-£102.41K
Increased by £28.5K (+39%)
Net Assets
£33.36K
Decreased by £29.06K (-47%)
Debt Ratio (%)
75%
Increased by 21.21% (+39%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 28 Oct 2014
Voluntary Gazette Notice
11 Years Ago on 15 Jul 2014
Registered Address Changed
11 Years Ago on 14 Jul 2014
Application To Strike Off
11 Years Ago on 8 Jul 2014
Registered Address Changed
11 Years Ago on 3 Jul 2014
Confirmation Submitted
11 Years Ago on 20 Feb 2014
Alan Bates Resigned
11 Years Ago on 5 Feb 2014
Mr Nicholas Christian Edward Lonsdale Appointed
11 Years Ago on 5 Feb 2014
Mr Alan Christopher Bates Appointed
11 Years Ago on 3 Dec 2013
Small Accounts Submitted
11 Years Ago on 24 Sep 2013
Get Alerts
Get Credit Report
Discover Fastmirror Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Oct 2014
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 125 Old Broad Street London EC2N 1AR on 14 July 2014
Submitted on 14 Jul 2014
Application to strike the company off the register
Submitted on 8 Jul 2014
Register inspection address has been changed from 73 Watling Street London EC4M 9BJ England
Submitted on 3 Jul 2014
Annual return made up to 13 February 2014 with full list of shareholders
Submitted on 20 Feb 2014
Appointment of Mr Nicholas Christian Edward Lonsdale as a director
Submitted on 5 Feb 2014
Termination of appointment of Alan Bates as a director
Submitted on 5 Feb 2014
Appointment of Mr Alan Christopher Bates as a director
Submitted on 3 Dec 2013
Total exemption small company accounts made up to 31 January 2013
Submitted on 24 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs