Company NameFullstoppestcontrol Limited
Company StatusDissolved
Company Number08676832
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Ryan John Albert Millward
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(same day as company formation)
RolePest Control
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Grant Alexander Battie
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RolePest Control
Country of ResidenceEngland
Correspondence AddressUnit 5 149
Roman Way
London
N7 8XH

Contact

Websitefullstoppestcontrol.co.uk

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Ryan John Albert Millward
70.00%
Ordinary
30 at £1Ryan John Albert Millward
30.00%
Ordinary A

Financials

Year2014
Net Worth-£4,036
Current Liabilities£14,870

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
27 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
4 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
3 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
3 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
10 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
6 November 2014Registered office address changed from Unit 5 149 Roman Way London N7 8XH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Unit 5 149 Roman Way London N7 8XH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 6 November 2014 (2 pages)
6 November 2014Change of share class name or designation (2 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
6 November 2014Registered office address changed from Unit 5 149 Roman Way London N7 8XH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 6 November 2014 (2 pages)
6 November 2014Change of share class name or designation (2 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
12 November 2013Termination of appointment of Grant Alexander Battie as a director on 18 October 2013 (2 pages)
12 November 2013Termination of appointment of Grant Alexander Battie as a director on 18 October 2013 (2 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)