Company NameFull Stop Space Limited
DirectorJanice Hare
Company StatusActive - Proposal to Strike off
Company Number10743249
CategoryPrivate Limited Company
Incorporation Date27 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Janice Hare
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address62a Buckleigh Road
London
SW16 5RZ
Director NameJanice Elizabeth Hare
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressUnit 15, The 1929 Shop Watermill Way
London
SW19 2RD
Director NameMs Sharon Burke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2020)
RoleEducation Professional
Country of ResidenceEngland
Correspondence AddressUnit 15, The 1929 Shop Watermill Way
London
SW19 2RD

Location

Registered Address62a Buckleigh Road
London
SW16 5RZ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2022 (2 years ago)
Next Return Due10 May 2023 (overdue)

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 May 2020Termination of appointment of Sharon Burke as a director on 28 May 2020 (1 page)
30 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
31 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 November 2018Appointment of Ms Janice Hare as a director on 1 November 2018 (2 pages)
11 September 2018Termination of appointment of Janice Elizabeth Hare as a director on 11 September 2018 (1 page)
11 September 2018Appointment of Ms Sharon Burke as a director on 11 September 2018 (2 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 725 - 727 Garratt Lane London SW17 0PD England to Unit 15, the 1929 Shop Watermill Way London SW19 2rd on 2 May 2018 (1 page)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)