Company NameCentral Focus Sales Limited
Company StatusDissolved
Company Number03593049
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameCentral Focus Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJeom Ja Kim
Date of BirthMay 1946 (Born 78 years ago)
NationalityKorean
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleRetailer
Correspondence Address11 Greenlaw Gardens
New Malden
Surrey
KT3 6AZ
Secretary NameBERI Consulting Services Ltd (Corporation)
StatusClosed
Appointed22 July 2004(6 years after company formation)
Appointment Duration6 years, 1 month (closed 31 August 2010)
Correspondence Address74 Burnt Ash Road
London
SE12 8PY
Secretary NameJae Young Choi
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Greenlaw Gardens
New Malden
Surrey
KT3 6AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Cobden Mews 90 The Broadway
Wimbledon
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth-£282,407
Current Liabilities£44,301

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
11 December 2008Application for striking-off (1 page)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 February 2008Registered office changed on 26/02/2008 from unit 2 apex tower 11 high street new malden surrey KT3 4DQ (1 page)
26 February 2008Registered office changed on 26/02/2008 from unit 2 apex tower 11 high street new malden surrey KT3 4DQ (1 page)
30 October 2007Registered office changed on 30/10/07 from: c/o beri & co 74 burnt ash road london SE12 8PY (1 page)
30 October 2007Registered office changed on 30/10/07 from: c/o beri & co 74 burnt ash road london SE12 8PY (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 April 2006Return made up to 28/02/06; full list of members (7 pages)
25 April 2006Return made up to 28/02/06; full list of members (7 pages)
18 August 2005Company name changed central focus enterprises limite d\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed central focus enterprises limite d\certificate issued on 18/08/05 (2 pages)
27 May 2005Partial exemption accounts made up to 31 July 2004 (9 pages)
27 May 2005Partial exemption accounts made up to 31 July 2004 (9 pages)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
6 September 2004Partial exemption accounts made up to 31 July 2003 (9 pages)
6 September 2004Partial exemption accounts made up to 31 July 2003 (9 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
26 March 2004Return made up to 28/02/04; full list of members (7 pages)
26 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 October 2003Return made up to 06/07/03; full list of members (7 pages)
6 October 2003Return made up to 06/07/03; full list of members (7 pages)
4 September 2003Partial exemption accounts made up to 31 July 2002 (9 pages)
4 September 2003Partial exemption accounts made up to 31 July 2002 (9 pages)
30 April 2003Partial exemption accounts made up to 31 July 2001 (9 pages)
30 April 2003Partial exemption accounts made up to 31 July 2001 (9 pages)
30 April 2003Return made up to 06/07/02; full list of members (7 pages)
30 April 2003Registered office changed on 30/04/03 from: c/o beri & company 49 kinburn street london SE16 6DW (1 page)
30 April 2003Registered office changed on 30/04/03 from: c/o beri & company 49 kinburn street london SE16 6DW (1 page)
30 April 2003Return made up to 06/07/02; full list of members (7 pages)
1 April 2003Strike-off action suspended (1 page)
1 April 2003Strike-off action suspended (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
21 January 2002Registered office changed on 21/01/02 from: beri & co 9 windrose close london SE16 6DU (1 page)
21 January 2002Registered office changed on 21/01/02 from: beri & co 9 windrose close london SE16 6DU (1 page)
7 September 2001Return made up to 06/07/01; full list of members (7 pages)
7 September 2001Return made up to 06/07/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 May 2001Full accounts made up to 31 July 1999 (9 pages)
4 May 2001Full accounts made up to 31 July 1999 (9 pages)
12 February 2001Return made up to 06/07/00; full list of members (7 pages)
12 February 2001Return made up to 06/07/00; full list of members (7 pages)
17 October 2000Registered office changed on 17/10/00 from: 3RD floor 4 london wall buildings, blomfield street london EC2M 5NT (1 page)
17 October 2000Registered office changed on 17/10/00 from: 3RD floor 4 london wall buildings, blomfield street london EC2M 5NT (1 page)
6 April 2000Ad 06/07/98--------- £ si 98@1 (2 pages)
6 April 2000Ad 06/07/98--------- £ si 98@1 (2 pages)
15 July 1999Return made up to 06/07/99; full list of members (6 pages)
15 July 1999Return made up to 06/07/99; full list of members (6 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
6 July 1998Incorporation (15 pages)
6 July 1998Incorporation (15 pages)