Company NameFocus Lease Management Limited
Company StatusDissolved
Company Number03610309
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesFocus Industry Limited and Focus Lease Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen David Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2011(12 years, 7 months after company formation)
Appointment Duration2 years (closed 19 March 2013)
RoleInvestor
Country of ResidenceHong Kong
Correspondence AddressClipper House The Market
Greenwich
London
SE10 9HZ
Secretary NameFocus Registrars (Corporation)
StatusClosed
Appointed12 August 2003(5 years after company formation)
Appointment Duration9 years, 7 months (closed 19 March 2013)
Correspondence AddressCapp House 96d South End
Croydon
Surrey
CR0 1DQ
Director NameVN Solutions (Corporation)
StatusClosed
Appointed14 August 2003(5 years after company formation)
Appointment Duration9 years, 7 months (closed 19 March 2013)
Correspondence Address96d Capp House
96d South End
Croydon
Surrey
CR0 1DQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameNetswitch Limited (Corporation)
StatusResigned
Appointed16 September 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2004)
Correspondence AddressCapp House
96d South End
Croydon
Surrey
CR0 1DQ
Secretary NameKnave Associates Limited (Corporation)
StatusResigned
Appointed16 September 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 2003)
Correspondence AddressCapp House
96d South End
Croydon
Surrey
CR0 1DQ

Location

Registered AddressClipper House The Market
Greenwich
London
SE10 9HZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Focus Registrars
50.00%
Ordinary
1 at £1In Solutions LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£11,582
Cash£33,792
Current Liabilities£27,964

Accounts

Latest Accounts28 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 21 September 2012 (1 page)
10 July 2012Company name changed focus lease LIMITED\certificate issued on 10/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-18
(3 pages)
10 July 2012Company name changed focus lease LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2011Total exemption small company accounts made up to 28 January 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 28 January 2011 (3 pages)
13 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
13 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
13 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
11 July 2011Appointment of Mr Stephen David Thornton as a director (2 pages)
11 July 2011Appointment of Mr Stephen David Thornton as a director (2 pages)
29 October 2010Total exemption small company accounts made up to 28 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 28 January 2010 (3 pages)
28 September 2010Secretary's details changed for Focus Registrars on 5 August 2010 (2 pages)
28 September 2010Secretary's details changed for Focus Registrars on 5 August 2010 (2 pages)
28 September 2010Director's details changed for Vn Solutions on 5 August 2010 (2 pages)
28 September 2010Director's details changed for Vn Solutions on 5 August 2010 (2 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
28 September 2010Secretary's details changed for Focus Registrars on 5 August 2010 (2 pages)
28 September 2010Director's details changed for Vn Solutions on 5 August 2010 (2 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
2 December 2009Total exemption small company accounts made up to 28 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 28 January 2009 (4 pages)
5 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
28 November 2008Total exemption small company accounts made up to 28 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 28 January 2008 (4 pages)
16 September 2008Return made up to 05/08/08; full list of members (3 pages)
16 September 2008Return made up to 05/08/08; full list of members (3 pages)
16 September 2008Director's change of particulars / vn solutions LTD / 01/07/2008 (2 pages)
16 September 2008Director's Change of Particulars / vn solutions LTD / 01/07/2008 / Surname was: vn solutions LTD, now: vn solutions; HouseName/Number was: , now: 96D (2 pages)
29 November 2007Total exemption small company accounts made up to 28 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 28 January 2007 (4 pages)
15 October 2007Return made up to 05/08/07; full list of members (2 pages)
15 October 2007Return made up to 05/08/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 28 January 2006 (4 pages)
3 October 2006Return made up to 05/08/06; full list of members (2 pages)
3 October 2006Return made up to 05/08/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 28 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 28 January 2005 (4 pages)
19 September 2005Return made up to 05/08/05; full list of members (2 pages)
19 September 2005Return made up to 05/08/05; full list of members (2 pages)
22 December 2004Amended accounts made up to 28 January 2004 (5 pages)
22 December 2004Amended accounts made up to 28 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 28 January 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 28 January 2004 (4 pages)
31 October 2004Return made up to 05/08/04; full list of members (6 pages)
31 October 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 14 the green st leonards on sea east sussex TN38 0SU (1 page)
15 March 2004Registered office changed on 15/03/04 from: 14 the green st leonards on sea east sussex TN38 0SU (1 page)
3 December 2003Total exemption full accounts made up to 28 January 2003 (8 pages)
3 December 2003Total exemption full accounts made up to 28 January 2003 (8 pages)
1 September 2003Return made up to 05/08/03; full list of members (6 pages)
1 September 2003Return made up to 05/08/03; full list of members (6 pages)
30 November 2002Total exemption full accounts made up to 28 January 2002 (8 pages)
30 November 2002Total exemption full accounts made up to 28 January 2002 (8 pages)
4 September 2002Return made up to 05/08/02; full list of members (6 pages)
4 September 2002Return made up to 05/08/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 28 January 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 28 January 2001 (3 pages)
10 September 2001Return made up to 05/08/01; full list of members (6 pages)
10 September 2001Return made up to 05/08/01; full list of members (6 pages)
7 June 2001Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page)
7 June 2001Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page)
16 October 2000Company name changed focus industry LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed focus industry LIMITED\certificate issued on 17/10/00 (2 pages)
4 September 2000Return made up to 05/08/00; full list of members (6 pages)
4 September 2000Return made up to 05/08/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 28 January 2000 (1 page)
15 June 2000Accounts made up to 28 January 2000 (1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Accounting reference date extended from 31/08/99 to 28/01/00 (1 page)
11 October 1999Accounting reference date extended from 31/08/99 to 28/01/00 (1 page)
10 September 1999Return made up to 05/08/99; full list of members (6 pages)
10 September 1999Return made up to 05/08/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: c/o nationwide company services LIMITED, somerset house temple street birmingham wesy midlands B2 5DN (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 September 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: c/o nationwide company services LIMITED, somerset house temple street birmingham wesy midlands B2 5DN (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
5 August 1998Incorporation (11 pages)
5 August 1998Incorporation (11 pages)