Company NameFullstop Fire & Security South East Limited
Company StatusDissolved
Company Number04223342
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameMonitor Fire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Deryck Martin Bottomley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(9 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Neil Stuart Barber
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(10 years, 2 months after company formation)
Appointment Duration8 years (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr David Robertson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(10 years, 2 months after company formation)
Appointment Duration8 years (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameJudy Ann Browning
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleLaw Student
Correspondence Address4 Pynchon Paddocks
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Secretary NameTimothy Edward Browning
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Chapel Hill
Stanstead
Mountfitchet
Essex
CM24 8AD
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX
Director NameAlan Edward Browning
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 26 October 2009)
RoleFire Engineer
Country of ResidenceEngland
Correspondence Address4 Pynchon Paddocks
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Director NameJulian Matthew Philip Crouch
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE

Contact

Websitefullstopuk.com

Location

Registered AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125k at £1Fullstop Fire & Security Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,548
Current Liabilities£81,555

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

26 July 2002Delivered 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

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
17 August 2018Termination of appointment of Julian Matthew Philip Crouch as a director on 1 June 2018 (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 July 2017Notification of Fullstop Fire & Security Systems Limited as a person with significant control on 25 May 2017 (1 page)
11 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
11 July 2017Notification of Fullstop Fire & Security Systems Limited as a person with significant control on 25 May 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 125,002
(4 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 125,002
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2015Director's details changed for Julian Matthew Philip Crouch on 19 May 2015 (2 pages)
8 June 2015Director's details changed for Neil Stuart Barber on 19 May 2015 (2 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125,002
(4 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125,002
(4 pages)
8 June 2015Director's details changed for Neil Stuart Barber on 19 May 2015 (2 pages)
8 June 2015Director's details changed for Julian Matthew Philip Crouch on 19 May 2015 (2 pages)
8 June 2015Director's details changed for David Robertson on 19 May 2015 (2 pages)
8 June 2015Director's details changed for Mr Deryck Martin Bottomley on 19 May 2015 (2 pages)
8 June 2015Director's details changed for David Robertson on 19 May 2015 (2 pages)
8 June 2015Director's details changed for Mr Deryck Martin Bottomley on 19 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Director's details changed for Mr Deryck Martin Bottomley on 25 May 2014 (2 pages)
14 July 2014Director's details changed for Julian Matthew Philip Crouch on 25 May 2014 (2 pages)
14 July 2014Director's details changed for Julian Matthew Philip Crouch on 25 May 2014 (2 pages)
14 July 2014Director's details changed for David Robertson on 25 May 2014 (2 pages)
14 July 2014Director's details changed for David Robertson on 25 May 2014 (2 pages)
14 July 2014Director's details changed for Neil Stuart Barber on 25 May 2014 (2 pages)
14 July 2014Director's details changed for Neil Stuart Barber on 25 May 2014 (2 pages)
14 July 2014Director's details changed for Mr Deryck Martin Bottomley on 25 May 2014 (2 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 125,002
(6 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 125,002
(6 pages)
15 May 2014Appointment of Julian Matthew Philip Crouch as a director (3 pages)
15 May 2014Appointment of Julian Matthew Philip Crouch as a director (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Registered office address changed from St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ on 17 December 2012 (1 page)
17 December 2012Registered office address changed from St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ on 17 December 2012 (1 page)
12 October 2012Company name changed monitor fire LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(2 pages)
12 October 2012Company name changed monitor fire LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(2 pages)
20 September 2012Change of name notice (2 pages)
20 September 2012Change of name notice (2 pages)
3 August 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
3 August 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
11 August 2011Appointment of David Robertson as a director (3 pages)
11 August 2011Appointment of Neil Stuart Barber as a director (3 pages)
11 August 2011Appointment of David Robertson as a director (3 pages)
11 August 2011Appointment of Neil Stuart Barber as a director (3 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
4 June 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 125,002
(2 pages)
4 June 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 125,002
(2 pages)
3 December 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
3 December 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
4 November 2009Termination of appointment of Timothy Browning as a secretary (2 pages)
4 November 2009Termination of appointment of Timothy Browning as a secretary (2 pages)
4 November 2009Termination of appointment of Alan Browning as a director (2 pages)
4 November 2009Termination of appointment of Alan Browning as a director (2 pages)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 July 2007Return made up to 25/05/07; full list of members (3 pages)
5 July 2007Return made up to 25/05/07; full list of members (3 pages)
4 July 2007Ad 31/01/07--------- £ si [email protected]=50000 £ ic 2/50002 (1 page)
4 July 2007Ad 31/01/07--------- £ si [email protected]=50000 £ ic 2/50002 (1 page)
27 June 2007Registered office changed on 27/06/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 June 2006Return made up to 25/05/06; full list of members (3 pages)
12 June 2006Return made up to 25/05/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 25/05/05; full list of members (3 pages)
7 June 2005Return made up to 25/05/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 March 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
18 March 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Return made up to 25/05/02; full list of members (8 pages)
3 July 2002Return made up to 25/05/02; full list of members (8 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2002Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
25 May 2001Incorporation (19 pages)
25 May 2001Incorporation (19 pages)