Company NameFocus International Distribution Ltd
Company StatusDissolved
Company Number03217092
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 9 months ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)
Previous NameFenshelf 59 Ltd

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameSerge Waismann
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressFlat 1
17 Ferncroft Avenue
London
NW3 7PG
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 10 September 2002)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed26 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
Appointed26 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
Appointed26 June 1996(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

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, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2001Voluntary strike-off action has been suspended (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
10 July 2001Voluntary strike-off action has been suspended (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
26 June 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 July 1998 (5 pages)
1 July 1999Return made up to 26/06/99; no change of members (4 pages)
21 July 1998Return made up to 26/06/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 September 1997Return made up to 26/06/97; full list of members (6 pages)
22 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
22 July 1997Registered office changed on 22/07/97 from: argent house 5 goldington road bedford bedfordshire MK40 3JY (1 page)
27 August 1996Ad 09/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 198 silbury boulevard central milton keynes milton keynes MK9 1LL (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
13 August 1996Memorandum and Articles of Association (17 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Company name changed fenshelf 59 LTD\certificate issued on 25/07/96 (2 pages)
26 June 1996Incorporation (18 pages)