Company NameFocused Services Limited
Company StatusDissolved
Company Number03008829
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameOffice Friendly Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameTerry Richards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleMarketing Manager
Correspondence Address6 Excalibur Close
Northampton
Northamptonshire
NN5 4BJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Glenn Richards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMr Glenn Richards
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Buckland Close
Netherton
Peterborough
Cambridgeshire
PE3 9UH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Diana Jeanine Louise Richards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(5 years after company formation)
Appointment Duration16 years, 7 months (resigned 12 September 2016)
RolePa To Managing Directors
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMrs Diana Jeanine Louise Richards
NationalityBritish
StatusResigned
Appointed20 January 2000(5 years after company formation)
Appointment Duration16 years, 7 months (resigned 12 September 2016)
RolePa To Managing Directors
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameJoseph Scott Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2000)
RoleTraining Director
Correspondence Address3 Sandpit Terrace
Sandpit Road, Thorney
Peterborough
Cambridgeshire
PE6 0RY
Director NameSandra Ruth Swepson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 12 September 2016)
RoleAdmin And Personnel Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Telephone01733 700900
Telephone regionPeterborough

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Mr Glenn Richards
65.00%
Ordinary
5 at £1Terry Richards
5.00%
Ordinary
30 at £1Mrs Diana Jeanine Louise Richards
30.00%
Ordinary

Financials

Year2014
Net Worth£459
Current Liabilities£119,541

Accounts

Latest Accounts26 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End26 May

Charges

10 June 1997Delivered on: 24 June 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (1 page)
25 June 2021Audit exemption subsidiary accounts made up to 26 May 2020 (6 pages)
25 June 2021Consolidated accounts of parent company for subsidiary company period ending 26/05/20 (47 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 26/05/20 (1 page)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 26/05/20 (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page)
22 May 2020Unaudited abridged accounts made up to 26 May 2019 (9 pages)
20 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
28 June 2019Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages)
28 May 2019Previous accounting period extended from 27 November 2018 to 27 May 2019 (1 page)
23 May 2019Unaudited abridged accounts made up to 27 November 2017 (6 pages)
25 February 2019Current accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
11 January 2019Current accounting period extended from 28 November 2018 to 26 May 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
27 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
19 November 2018Notification of Ethos Group Holdings Ltd as a person with significant control on 12 September 2016 (1 page)
27 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
21 June 2018Unaudited abridged accounts made up to 30 November 2016 (5 pages)
21 June 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
21 June 2018Confirmation statement made on 11 January 2017 with updates (4 pages)
21 June 2018Administrative restoration application (3 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
7 October 2016Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages)
7 October 2016Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages)
7 October 2016Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages)
7 October 2016Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages)
7 October 2016Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages)
7 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
7 October 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages)
7 October 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (2 pages)
7 October 2016Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages)
31 August 2016Satisfaction of charge 1 in full (1 page)
31 August 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
8 December 2015Sub-division of shares on 27 October 2015 (5 pages)
8 December 2015Sub-division of shares on 27 October 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Sandra Ruth Swepson on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Diana Jeanine Louise Richards on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Diana Jeanine Louise Richards on 22 November 2012 (1 page)
22 November 2012Director's details changed for Glenn Richards on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Glenn Richards on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Diana Jeanine Louise Richards on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Diana Jeanine Louise Richards on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Sandra Ruth Swepson on 22 November 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Sandra Ruth Swepson on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Sandra Ruth Swepson on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 11/01/08; full list of members (4 pages)
28 February 2008Return made up to 11/01/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page)
29 May 2007Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page)
30 January 2007Return made up to 11/01/07; full list of members (3 pages)
30 January 2007Return made up to 11/01/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2006Return made up to 11/01/06; full list of members (7 pages)
16 February 2006Return made up to 11/01/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Return made up to 11/01/05; full list of members (7 pages)
1 February 2005Return made up to 11/01/05; full list of members (7 pages)
10 February 2004Return made up to 11/01/04; full list of members (7 pages)
10 February 2004Return made up to 11/01/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2002Return made up to 11/01/02; full list of members (7 pages)
24 January 2002Return made up to 11/01/02; full list of members (7 pages)
9 February 2001Return made up to 11/01/01; full list of members (7 pages)
9 February 2001Return made up to 11/01/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Company name changed office friendly LIMITED\certificate issued on 18/10/99 (2 pages)
15 October 1999Company name changed office friendly LIMITED\certificate issued on 18/10/99 (2 pages)
17 April 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1998Return made up to 11/01/98; no change of members (4 pages)
11 January 1998Return made up to 11/01/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
7 November 1997Registered office changed on 07/11/97 from: 29A,broadway peterborough cambridgeshire PR1 1SQ (1 page)
7 November 1997Registered office changed on 07/11/97 from: 29A,broadway peterborough cambridgeshire PR1 1SQ (1 page)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 February 1996Return made up to 11/01/96; full list of members (6 pages)
19 February 1996Return made up to 11/01/96; full list of members (6 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 29A,broadway peterborough PE1 1SQ (1 page)
22 September 1995Registered office changed on 22/09/95 from: 29A,broadway peterborough PE1 1SQ (1 page)
30 August 1995Accounting reference date notified as 31/03 (1 page)
30 August 1995Accounting reference date notified as 31/03 (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 16 st john street london EC1M 4AY (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 16 st john street london EC1M 4AY (1 page)
27 April 1995Secretary resigned (2 pages)
11 January 1995Incorporation (14 pages)
11 January 1995Incorporation (14 pages)