Company NameClientfocus Limited
Company StatusDissolved
Company Number02779414
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameConexus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Donald Allen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Broomwood Road
London
SW11 6LA
Director NameMs Elizabeth Hurst
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 21 February 1997)
RoleCompany Director
Correspondence Address186 Leahurst Road
Hither Green
London
S13
Secretary NameMichael Adrian Pearson
NationalityBritish
StatusResigned
Appointed11 February 1993(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address34 Lammas Gate
Faversham
Kent
ME13 7ND
Director NameJohn Adrian Hale
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 2001)
RoleBusiness Results & Accomplishm
Country of ResidenceUnited Kingdom
Correspondence Address5a Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameDevasish Kumar Mitra
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed01 March 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1998)
RoleManaging Director
Correspondence Address14a Northgate End
Bishops Stortford
Hertfordshire
CM23 2EU
Secretary NamePeaslake Management Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressSouthern House
Guildford Road
Woking
Surrey
GU22 7UY
Secretary NamePeaslake Management Limited (Corporation)
StatusResigned
Appointed01 January 2007(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2013)
Correspondence AddressDering Cottage The Street
Barham
Kent
CT4 6PA

Location

Registered Address84 Broomwood Road
London
SW11 6LA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

849 at £1C.d. Allen
84.90%
Ordinary
151 at £1S.m. Allen
15.10%
Ordinary

Financials

Year2014
Net Worth£46,528
Cash£6,565
Current Liabilities£2,928

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 May 2021Application to strike the company off the register (1 page)
14 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
27 May 2020Micro company accounts made up to 31 December 2019 (9 pages)
28 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (8 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(3 pages)
28 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(3 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
14 January 2014Termination of appointment of Peaslake Management Limited as a secretary (1 page)
14 January 2014Termination of appointment of Peaslake Management Limited as a secretary (1 page)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Registered office address changed from Dering Cottage, the Street Barham Canterbury Kent CT4 6PA on 5 February 2013 (1 page)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Dering Cottage, the Street Barham Canterbury Kent CT4 6PA on 5 February 2013 (1 page)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Dering Cottage, the Street Barham Canterbury Kent CT4 6PA on 5 February 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Director's details changed for Mr Christopher Donald Allen on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Christopher Donald Allen on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Mr Christopher Donald Allen on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Director's details changed for Christopher Donald Allen on 2 January 2010 (2 pages)
1 February 2010Secretary's details changed for Peaslake Management Limited on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Christopher Donald Allen on 2 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher Donald Allen on 2 January 2010 (2 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Peaslake Management Limited on 25 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 13/01/09; full list of members (3 pages)
3 February 2009Return made up to 13/01/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Registered office changed on 28/02/07 from: centurion house 37 jewry street london EC3N 2ER (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Return made up to 13/01/07; full list of members (3 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: centurion house 37 jewry street london EC3N 2ER (1 page)
28 February 2007Return made up to 13/01/07; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 13/01/06; full list of members (2 pages)
16 January 2006Return made up to 13/01/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 13/01/05; full list of members (6 pages)
28 January 2005Return made up to 13/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 13/01/04; full list of members (6 pages)
23 January 2004Return made up to 13/01/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 February 2003Return made up to 13/01/03; full list of members (6 pages)
26 February 2003Return made up to 13/01/03; full list of members (6 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 January 2001Return made up to 13/01/01; full list of members (6 pages)
22 January 2001Return made up to 13/01/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Return made up to 13/01/00; full list of members (6 pages)
12 January 2000Return made up to 13/01/00; full list of members (6 pages)
5 November 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999Registered office changed on 27/10/99 from: centurion house 37 jewry street london EC3N 2ER (1 page)
27 October 1999Registered office changed on 27/10/99 from: centurion house 37 jewry street london EC3N 2ER (1 page)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Registered office changed on 03/08/98 from: c/o druces & attlee salisbury house,london wall london EC2M 5PS (1 page)
3 August 1998Registered office changed on 03/08/98 from: c/o druces & attlee salisbury house,london wall london EC2M 5PS (1 page)
10 March 1998Company name changed conexus LIMITED\certificate issued on 11/03/98 (3 pages)
10 March 1998Company name changed conexus LIMITED\certificate issued on 11/03/98 (3 pages)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 December 1996 (10 pages)
29 December 1997Full accounts made up to 31 December 1996 (10 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
6 January 1997Return made up to 13/01/97; full list of members (6 pages)
6 January 1997Return made up to 13/01/97; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
30 January 1996Return made up to 13/01/96; no change of members (4 pages)
30 January 1996Return made up to 13/01/96; no change of members (4 pages)
6 October 1995Registered office changed on 06/10/95 from: southern house guildford road woking surrey GU22 7UY (1 page)
6 October 1995Registered office changed on 06/10/95 from: southern house guildford road woking surrey GU22 7UY (1 page)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 January 1993Incorporation (18 pages)
13 January 1993Incorporation (18 pages)