Company NameFull Stop Party Events Ltd
Company StatusDissolved
Company Number07812498
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Janice Elizabeth Hare
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address725-727 Garratt Lane
London
SW17 0PD
Director NameMs Sharon Burke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 August 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address41 London Road
London
SW17 9JR

Contact

Websitefullstoppartycatering.com

Location

Registered Address725-727 Garratt Lane
London
SW17 0PD
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1 at £1Janice Elizabeth Hare
100.00%
Ordinary

Financials

Year2014
Net Worth£2,971
Cash£3,736
Current Liabilities£11,808

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Registered office address changed from 41 London Road London SW17 9JR to 725-727 Garratt Lane London SW17 0PD on 20 October 2015 (1 page)
20 October 2015Director's details changed for Ms Janice Elizabeth Hare on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Ms Janice Elizabeth Hare on 19 October 2015 (2 pages)
20 October 2015Registered office address changed from 41 London Road London SW17 9JR to 725-727 Garratt Lane London SW17 0PD on 20 October 2015 (1 page)
25 August 2015Termination of appointment of Sharon Burke as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Sharon Burke as a director on 25 August 2015 (1 page)
9 June 2015Appointment of Ms Sharon Burke as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Ms Sharon Burke as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Ms Sharon Burke as a director on 9 June 2015 (2 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
14 October 2014Registered office address changed from 228 Earlsfield Road Wandsworth SW18 3DX to 41 London Road London SW17 9JR on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 228 Earlsfield Road Wandsworth SW18 3DX to 41 London Road London SW17 9JR on 14 October 2014 (1 page)
2 June 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)