London
SW17 0PD
Director Name | Ms Sharon Burke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 August 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 41 London Road London SW17 9JR |
Website | fullstoppartycatering.com |
---|
Registered Address | 725-727 Garratt Lane London SW17 0PD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
1 at £1 | Janice Elizabeth Hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,971 |
Cash | £3,736 |
Current Liabilities | £11,808 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered 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 2015 | Director's details changed for Ms Janice Elizabeth Hare on 19 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Ms Janice Elizabeth Hare on 19 October 2015 (2 pages) |
20 October 2015 | Registered 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 2015 | Termination of appointment of Sharon Burke as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Sharon Burke as a director on 25 August 2015 (1 page) |
9 June 2015 | Appointment of Ms Sharon Burke as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Sharon Burke as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Sharon Burke as a director on 9 June 2015 (2 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-06-02
|
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|