Greenwich
London
SE10 9HZ
Secretary Name | Focus Registrars (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2003(5 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 March 2013) |
Correspondence Address | Capp House 96d South End Croydon Surrey CR0 1DQ |
Director Name | VN Solutions (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2003(5 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 March 2013) |
Correspondence Address | 96d Capp House 96d South End Croydon Surrey CR0 1DQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Netswitch Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2004) |
Correspondence Address | Capp House 96d South End Croydon Surrey CR0 1DQ |
Secretary Name | Knave Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 2003) |
Correspondence Address | Capp House 96d South End Croydon Surrey CR0 1DQ |
Registered Address | Clipper House The Market Greenwich London SE10 9HZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
1 at £1 | Focus Registrars 50.00% Ordinary |
---|---|
1 at £1 | In Solutions LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,582 |
Cash | £33,792 |
Current Liabilities | £27,964 |
Latest Accounts | 28 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 January |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 21 September 2012 (1 page) |
10 July 2012 | Company name changed focus lease LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Company name changed focus lease LIMITED\certificate issued on 10/07/12
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 January 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 January 2011 (3 pages) |
13 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
11 July 2011 | Appointment of Mr Stephen David Thornton as a director (2 pages) |
11 July 2011 | Appointment of Mr Stephen David Thornton as a director (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 January 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 January 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Focus Registrars on 5 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Focus Registrars on 5 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Vn Solutions on 5 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Vn Solutions on 5 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Secretary's details changed for Focus Registrars on 5 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Vn Solutions on 5 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 January 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 January 2009 (4 pages) |
5 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 January 2008 (4 pages) |
16 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
16 September 2008 | Director's change of particulars / vn solutions LTD / 01/07/2008 (2 pages) |
16 September 2008 | Director'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 2007 | Total exemption small company accounts made up to 28 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 January 2007 (4 pages) |
15 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 January 2006 (4 pages) |
3 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 January 2005 (4 pages) |
19 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
22 December 2004 | Amended accounts made up to 28 January 2004 (5 pages) |
22 December 2004 | Amended accounts made up to 28 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 28 January 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 28 January 2004 (4 pages) |
31 October 2004 | Return made up to 05/08/04; full list of members (6 pages) |
31 October 2004 | Return made up to 05/08/04; full list of members
|
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 14 the green st leonards on sea east sussex TN38 0SU (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 14 the green st leonards on sea east sussex TN38 0SU (1 page) |
3 December 2003 | Total exemption full accounts made up to 28 January 2003 (8 pages) |
3 December 2003 | Total exemption full accounts made up to 28 January 2003 (8 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
30 November 2002 | Total exemption full accounts made up to 28 January 2002 (8 pages) |
30 November 2002 | Total exemption full accounts made up to 28 January 2002 (8 pages) |
4 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 January 2001 (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 January 2001 (3 pages) |
10 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page) |
16 October 2000 | Company name changed focus industry LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed focus industry LIMITED\certificate issued on 17/10/00 (2 pages) |
4 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 28 January 2000 (1 page) |
15 June 2000 | Accounts made up to 28 January 2000 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
11 October 1999 | Accounting reference date extended from 31/08/99 to 28/01/00 (1 page) |
11 October 1999 | Accounting reference date extended from 31/08/99 to 28/01/00 (1 page) |
10 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Registered 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 1998 | Resolutions
|
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Registered 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 1998 | Resolutions
|
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
5 August 1998 | Incorporation (11 pages) |
5 August 1998 | Incorporation (11 pages) |