Company NameGCI Financial (Holdings) Limited
Company StatusDissolved
Company Number02786810
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan West
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 14 March 2023)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJohn De Forte
NationalityBritish
StatusResigned
Appointed25 February 1993(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleConsultant
Correspondence Address162 Broomwood Road
London
Sw11
Secretary NameMr David Rupert Armstrong Ashe
NationalityBritish
StatusResigned
Appointed25 February 1993(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWall House No 1 The Green
Wimbledon
London
SW19 5AZ
Director NameJackie Smyth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2000)
RolePR Consultant
Correspondence Address2 St Hildas Wharf
170 Wapping High Street
London
E1 9XX
Director NameMr David Rupert Armstrong Ashe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWall House No 1 The Green
Wimbledon
London
SW19 5AZ
Secretary NameJames Hugh Higham
NationalityBritish
StatusResigned
Appointed18 November 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressCanonry House 14 Minster Precincts
Peterborough
Cambridgeshire
PE1 1XX
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleAdvertising Exective
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameAdrian Wheeler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2005)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address24 Glenrosa Street
London
SW6 2QZ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed29 September 1998(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2003)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameAlex Mackey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2001)
RolePR Director
Correspondence Address24 Mablethorpe Road
London
SW6 6AH
Director NameChristopher Andrew Joll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carteret Street
London
SW1H 9DP
Director NamePeter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2001)
RoleFinance Director
Correspondence AddressYew Tree Cottage Mays Green
Old Lane
Cobham
Surrey
KT11 1NJ
Director NameMarc Santhi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address9 South Park Crescent
London
SE6 1JJ
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hartley Way
Purley
Surrey
CR8 4EG
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NamePaul Maddock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(12 years, 10 months after company formation)
Appointment Duration11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressFlat 4
13 Elder Avenue
London
N8 9TE
Director NameJonathan Shore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(12 years, 10 months after company formation)
Appointment Duration11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressWyckbarn
Buriton
Petersfield
Surrey
GU31 5SN
Director NameRaj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2010)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMark Cater
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Fiona Catherine Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(16 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
England And Wales
WC1H 9LT
Director NameMr Ian Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
England And Wales
WC1H 9LT
Director NameGeoffrey Spencer Beattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
England And Wales
WC1H 9LT
Director NameMs Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Medland House
11 Branch Road
London
E14 7JJ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

220k at £1Gci London LTD
100.00%
Ordinary

Accounts

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

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 220,000
(3 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 220,000
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 220,000
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 220,000
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 220,000
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 220,000
(3 pages)
6 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 220,000
(3 pages)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 May 2014 (1 page)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 May 2014 (1 page)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 May 2014 (1 page)
6 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 220,000
(3 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
25 January 2013Appointment of Ian West as a director (2 pages)
25 January 2013Appointment of Ian West as a director (2 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
5 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
5 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 04/02/09; full list of members (3 pages)
2 March 2009Return made up to 04/02/09; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
12 November 2008Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of debenture register (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
23 September 2005Auditor's resignation (1 page)
23 September 2005Auditor's resignation (1 page)
20 September 2005Full accounts made up to 30 September 2004 (12 pages)
20 September 2005Full accounts made up to 30 September 2004 (12 pages)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 March 2005Return made up to 04/02/05; full list of members (7 pages)
1 March 2005Return made up to 04/02/05; full list of members (7 pages)
7 June 2004Full accounts made up to 30 September 2003 (12 pages)
7 June 2004Full accounts made up to 30 September 2003 (12 pages)
10 March 2004Return made up to 04/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2004Return made up to 04/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (14 pages)
30 July 2003Full accounts made up to 30 September 2002 (14 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
20 March 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
20 March 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
9 March 2003Registered office changed on 09/03/03 from: 215-227 great portland street london W1W 5PN (1 page)
9 March 2003Registered office changed on 09/03/03 from: 215-227 great portland street london W1W 5PN (1 page)
28 February 2003Location of debenture register (1 page)
28 February 2003Return made up to 04/02/03; full list of members (7 pages)
28 February 2003Location of debenture register (1 page)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
28 February 2003Return made up to 04/02/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
15 March 2002Return made up to 04/02/02; full list of members (7 pages)
15 March 2002Return made up to 04/02/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (11 pages)
4 September 2001Full accounts made up to 31 December 2000 (11 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
26 March 2001Return made up to 04/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/01
(9 pages)
26 March 2001Return made up to 04/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/01
(9 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Company name changed gci focus (holdings) LTD\certificate issued on 18/05/00 (2 pages)
17 May 2000Company name changed gci focus (holdings) LTD\certificate issued on 18/05/00 (2 pages)
10 March 2000Return made up to 04/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 March 2000Return made up to 04/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1999Director resigned (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 2ND floor 30 coleman street london EC2R 5AN (1 page)
31 March 1999Registered office changed on 31/03/99 from: 215-227 great portland street london W1N 5HD (1 page)
31 March 1999Registered office changed on 31/03/99 from: 2ND floor 30 coleman street london EC2R 5AN (1 page)
31 March 1999Registered office changed on 31/03/99 from: 215-227 great portland street london W1N 5HD (1 page)
22 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
5 October 1998New director appointed (5 pages)
5 October 1998Memorandum and Articles of Association (9 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1998Memorandum and Articles of Association (9 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (5 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
17 September 1998882 ad 011196 cancelling £2 (2 pages)
17 September 1998882 ad 011196 cancelling £2 (2 pages)
2 September 1998Company name changed focus communications (holdings) LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed focus communications (holdings) LIMITED\certificate issued on 03/09/98 (2 pages)
26 March 1998Full accounts made up to 31 December 1997 (11 pages)
26 March 1998Full accounts made up to 31 December 1997 (11 pages)
13 March 1998Return made up to 04/02/98; full list of members (6 pages)
13 March 1998Return made up to 04/02/98; full list of members (6 pages)
2 June 1997Ad 21/04/97--------- £ si 219996@1=219996 £ ic 4/220000 (2 pages)
2 June 1997Ad 21/04/97--------- £ si 219996@1=219996 £ ic 4/220000 (2 pages)
2 June 1997£ nc 100/220000 21/04/97 (1 page)
2 June 1997£ nc 100/220000 21/04/97 (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 March 1997Ad 01/11/96--------- £ si 2@1 (2 pages)
13 March 1997Ad 01/11/96--------- £ si 2@1 (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
11 March 1997Return made up to 04/02/97; change of members (6 pages)
11 March 1997Return made up to 04/02/97; change of members (6 pages)
11 March 1997Company name changed proposal strategy LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed proposal strategy LIMITED\certificate issued on 12/03/97 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
23 September 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 August 1995Registered office changed on 25/08/95 from: 2-9 masons avenue london EC2V 5BT (1 page)
25 August 1995Registered office changed on 25/08/95 from: 2-9 masons avenue london EC2V 5BT (1 page)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)