Company NameFocus International Television Ltd
Company StatusDissolved
Company Number03207049
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameFenshelf 57 Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDennis Dulaney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 March 2001)
RoleSales Executive
Correspondence Address33 Calthorpe Street
London
WC1X 0JX
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2001)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameSergio Waismann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBrazilian
StatusResigned
Appointed21 June 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address18 Rosecroft Avenue
Hampstead
London
NW3 7QB
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Director NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 1999)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 15 south molton street london W1Y 1DE (1 page)
18 January 2000Accounts for a small company made up to 31 July 1998 (8 pages)
3 June 1999Return made up to 03/06/99; no change of members (4 pages)
31 January 1999Director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
7 September 1998Return made up to 03/06/98; no change of members (4 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 July 1997Return made up to 03/06/97; full list of members (6 pages)
22 July 1997Registered office changed on 22/07/97 from: argent house 5 goldington road bedford MK40 3JY (1 page)
22 July 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
8 October 1996Director resigned (1 page)
8 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Registered office changed on 08/09/96 from: 198 silbury boulevard central milton keynes bucks MK9 1LL (1 page)
8 September 1996New director appointed (2 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
7 July 1996Memorandum and Articles of Association (17 pages)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Company name changed fenshelf 57 LTD\certificate issued on 21/06/96 (2 pages)
3 June 1996Incorporation (18 pages)