Company NameFocus Research Limited
Company StatusDissolved
Company Number02788888
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Rudolph Alexander Chum
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1929
Appointment Duration86 years, 3 months (closed 12 January 2016)
RoleDirector/Electronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Osward
Coutwood Lane Forestdale
Croydon
Surrey
CR0 9HA
Director NameMrs Joan Margaret Chum
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(same day as company formation)
RoleDirectory/Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Osward
Courtwood Lane
Croydon
Surrey
CR0 9HA
Director NameMr Alan Dennis Pereira
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(same day as company formation)
RoleChartered Accountant/Director/
Country of ResidenceEngland
Correspondence AddressGallinar
Pilgrims Close
Westhumble
Surrey
RH5 6AR
Secretary NameMr Alan Dennis Pereira
NationalityBritish
StatusClosed
Appointed11 February 1993(same day as company formation)
RoleChartered Accountant/Director/
Country of ResidenceEngland
Correspondence AddressGallinar
Pilgrims Close
Westhumble
Surrey
RH5 6AR
Director NameJoy Ellen Pereira
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleDirector/Administrations
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodpecker Mount
Fordsdale
Croydon
Surrey
CR0 9JA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.focusresearch.co.uk

Location

Registered AddressUnit 3 Broadfield Close
Progress Way
Croydon
CR0 4XR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Shareholders

2 at £1R.a. Chum
50.00%
Ordinary
1 at £1Alan D. Pereira
25.00%
Ordinary
1 at £1Mrs Joan Margaret Chum
25.00%
Ordinary

Financials

Year2014
Net Worth£15,139
Cash£19,553
Current Liabilities£4,414

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 4
(6 pages)
14 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 4
(6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(6 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(6 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 June 2010Termination of appointment of Joy Pereira as a director (1 page)
21 June 2010Termination of appointment of Joy Pereira as a director (1 page)
16 February 2010Director's details changed for Mrs Joan Margaret Chum on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Joy Ellen Pereira on 11 February 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 February 2010Director's details changed for Alan Dennis Pereira on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Rudolph Alexander Chum on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Rudolph Alexander Chum on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Joy Ellen Pereira on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Alan Dennis Pereira on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Joan Margaret Chum on 11 February 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 March 2009Return made up to 11/02/09; full list of members (5 pages)
13 March 2009Return made up to 11/02/09; full list of members (5 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
10 March 2008Return made up to 11/02/08; full list of members (5 pages)
10 March 2008Return made up to 11/02/08; full list of members (5 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 March 2007Return made up to 11/02/07; full list of members (9 pages)
3 March 2007Return made up to 11/02/07; full list of members (9 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 March 2005Return made up to 11/02/05; full list of members (8 pages)
11 March 2005Return made up to 11/02/05; full list of members (8 pages)
7 February 2005Ad 29/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2005Ad 29/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 February 2004Return made up to 11/02/04; full list of members (8 pages)
23 February 2004Return made up to 11/02/04; full list of members (8 pages)
11 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
11 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 February 2003Return made up to 11/02/03; full list of members (8 pages)
20 February 2003Return made up to 11/02/03; full list of members (8 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 February 2002Return made up to 11/02/02; full list of members (7 pages)
21 February 2002Return made up to 11/02/02; full list of members (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
15 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Full accounts made up to 30 September 1999 (7 pages)
23 June 2000Full accounts made up to 30 September 1999 (7 pages)
10 February 2000Return made up to 11/02/00; full list of members (7 pages)
10 February 2000Return made up to 11/02/00; full list of members (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
25 March 1999Return made up to 11/02/99; full list of members (6 pages)
25 March 1999Return made up to 11/02/99; full list of members (6 pages)
20 July 1998Full accounts made up to 30 September 1997 (7 pages)
20 July 1998Full accounts made up to 30 September 1997 (7 pages)
18 February 1998Return made up to 11/02/98; no change of members (4 pages)
18 February 1998Return made up to 11/02/98; no change of members (4 pages)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 February 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 February 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)