Osterley Village
Isleworth
Middlesex
TW7 4QE
Director Name | Mr Neil Stuart Barber |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(10 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mr David Robertson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(10 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Judy Ann Browning |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Law Student |
Correspondence Address | 4 Pynchon Paddocks Little Hallingbury Bishops Stortford Hertfordshire CM22 7RJ |
Secretary Name | Timothy Edward Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chapel Hill Stanstead Mountfitchet Essex CM24 8AD |
Secretary Name | Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Lawns 63 The Avenue Gravesend Kent DA11 0LX |
Director Name | Alan Edward Browning |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 October 2009) |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | 4 Pynchon Paddocks Little Hallingbury Bishops Stortford Hertfordshire CM22 7RJ |
Director Name | Julian Matthew Philip Crouch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Website | fullstopuk.com |
---|
Registered Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125k at £1 | Fullstop Fire & Security Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,548 |
Current Liabilities | £81,555 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 July 2002 | Delivered on: 27 July 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | Application to strike the company off the register (3 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
17 August 2018 | Termination of appointment of Julian Matthew Philip Crouch as a director on 1 June 2018 (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 July 2017 | Notification of Fullstop Fire & Security Systems Limited as a person with significant control on 25 May 2017 (1 page) |
11 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Fullstop Fire & Security Systems Limited as a person with significant control on 25 May 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2015 | Director's details changed for Julian Matthew Philip Crouch on 19 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Neil Stuart Barber on 19 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Neil Stuart Barber on 19 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Julian Matthew Philip Crouch on 19 May 2015 (2 pages) |
8 June 2015 | Director's details changed for David Robertson on 19 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Deryck Martin Bottomley on 19 May 2015 (2 pages) |
8 June 2015 | Director's details changed for David Robertson on 19 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Deryck Martin Bottomley on 19 May 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Director's details changed for Mr Deryck Martin Bottomley on 25 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Julian Matthew Philip Crouch on 25 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Julian Matthew Philip Crouch on 25 May 2014 (2 pages) |
14 July 2014 | Director's details changed for David Robertson on 25 May 2014 (2 pages) |
14 July 2014 | Director's details changed for David Robertson on 25 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Neil Stuart Barber on 25 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Neil Stuart Barber on 25 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Deryck Martin Bottomley on 25 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 May 2014 | Appointment of Julian Matthew Philip Crouch as a director (3 pages) |
15 May 2014 | Appointment of Julian Matthew Philip Crouch as a director (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 December 2012 | Registered office address changed from St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ on 17 December 2012 (1 page) |
12 October 2012 | Company name changed monitor fire LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed monitor fire LIMITED\certificate issued on 12/10/12
|
20 September 2012 | Change of name notice (2 pages) |
20 September 2012 | Change of name notice (2 pages) |
3 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
3 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Appointment of David Robertson as a director (3 pages) |
11 August 2011 | Appointment of Neil Stuart Barber as a director (3 pages) |
11 August 2011 | Appointment of David Robertson as a director (3 pages) |
11 August 2011 | Appointment of Neil Stuart Barber as a director (3 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
4 June 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
3 December 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
3 December 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
4 November 2009 | Termination of appointment of Timothy Browning as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Timothy Browning as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Alan Browning as a director (2 pages) |
4 November 2009 | Termination of appointment of Alan Browning as a director (2 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
5 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 July 2007 | Ad 31/01/07--------- £ si [email protected]=50000 £ ic 2/50002 (1 page) |
4 July 2007 | Ad 31/01/07--------- £ si [email protected]=50000 £ ic 2/50002 (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members
|
14 June 2004 | Return made up to 25/05/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 June 2003 | Return made up to 25/05/03; full list of members
|
24 June 2003 | Return made up to 25/05/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 March 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
3 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2002 | Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Incorporation (19 pages) |
25 May 2001 | Incorporation (19 pages) |