Company NameFocuslaunch Limited
Company StatusDissolved
Company Number02565577
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameShahvar Bamdad
NationalityIranian
StatusClosed
Appointed01 July 1999(8 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 25 September 2018)
RoleSecretary
Correspondence Address29 Beechwood Avenue
Finchley
London
N3 3AU
Director NameMs Shahvar Bamdad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Director NameMs Anne Oconnor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleComputer Systems Consultant
Correspondence Address69 Upper Tollington Park
London
N4 4DD
Secretary NameMr Niall Patrick Oconnor
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address69 Upper Tollington Park
London
N4 4DD
Director NameMary Bridget Ryan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 1999)
RoleCompany Director
Correspondence Address50 Oxleay Road
Rayners Lane
Harrow
Middlesex
HA2 9UY
Secretary NameCarmen Adams
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 1999)
RoleSecretary
Correspondence Address208 Hoylake Crescent
Ickenham
Middlesex
UB10 8JL
Director NameMr Vahid Razaghi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 March 2016)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address29 Beechwood Avenue
Finchley
London
N3 3AU

Contact

Websitefocuslaunch.com

Location

Registered Address12 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

3k at £1Mr V. Razaghi
60.00%
Ordinary
2k at £1Mrs S. Bamdad
40.00%
Ordinary

Financials

Year2014
Net Worth£2,299
Cash£77
Current Liabilities£1,209

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
29 March 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Gants Hill Ilford IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Gants Hill Ilford IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017 (1 page)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 March 2016Appointment of Ms Shahvar Bamdad as a director on 10 March 2016 (2 pages)
30 March 2016Termination of appointment of Vahid Razaghi as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Vahid Razaghi as a director on 17 March 2016 (1 page)
30 March 2016Appointment of Ms Shahvar Bamdad as a director on 10 March 2016 (2 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000
(4 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,000
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,000
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,000
(4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 January 2008Return made up to 05/12/07; full list of members (2 pages)
4 January 2008Return made up to 05/12/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 March 2007Return made up to 05/12/06; full list of members (2 pages)
13 March 2007Return made up to 05/12/06; full list of members (2 pages)
18 January 2006Return made up to 05/12/05; full list of members (2 pages)
18 January 2006Return made up to 05/12/05; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2005Return made up to 05/12/04; full list of members (6 pages)
3 March 2005Return made up to 05/12/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 December 2003Return made up to 05/12/03; full list of members (6 pages)
1 December 2003Return made up to 05/12/03; full list of members (6 pages)
5 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 February 2002Registered office changed on 28/02/02 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
28 February 2002Registered office changed on 28/02/02 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
24 January 2002Return made up to 05/12/01; full list of members (6 pages)
24 January 2002Return made up to 05/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 December 2000Return made up to 05/12/00; full list of members (6 pages)
5 December 2000Return made up to 05/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 January 2000 (9 pages)
26 July 2000Full accounts made up to 31 January 2000 (9 pages)
15 December 1999Return made up to 05/12/99; full list of members (6 pages)
15 December 1999Return made up to 05/12/99; full list of members (6 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
29 July 1999Full accounts made up to 31 January 1999 (8 pages)
29 July 1999Full accounts made up to 31 January 1999 (8 pages)
9 December 1998Return made up to 05/12/98; full list of members (6 pages)
9 December 1998Return made up to 05/12/98; full list of members (6 pages)
26 June 1998Full accounts made up to 31 January 1998 (8 pages)
26 June 1998Full accounts made up to 31 January 1998 (8 pages)
23 February 1998Full accounts made up to 31 January 1997 (7 pages)
23 February 1998Full accounts made up to 31 January 1997 (7 pages)
14 January 1998Return made up to 05/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
14 January 1998Return made up to 05/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
5 February 1997Return made up to 05/12/96; full list of members (8 pages)
5 February 1997Return made up to 05/12/96; full list of members (8 pages)
26 November 1996Full accounts made up to 31 January 1996 (7 pages)
26 November 1996Full accounts made up to 31 January 1996 (7 pages)
7 December 1995Registered office changed on 07/12/95 from: 415-417 high street stratford london E15 4QZ (1 page)
7 December 1995Return made up to 05/12/95; no change of members (4 pages)
7 December 1995Return made up to 05/12/95; no change of members (4 pages)
7 December 1995Registered office changed on 07/12/95 from: 415-417 high street stratford london E15 4QZ (1 page)
28 November 1995Full accounts made up to 31 January 1995 (7 pages)
28 November 1995Full accounts made up to 31 January 1995 (7 pages)
5 December 1990Incorporation (10 pages)
5 December 1990Incorporation (10 pages)