Company NameFocus Air And Ocean Limited
Company StatusDissolved
Company Number03698493
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameLong Ashton Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameJanette Lydia Page
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address11 Linden Walk
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RG
Director NamePaul David Webb
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address30 Monks Crescent
Addlestone
Surrey
KT15 1UX
Secretary NamePaul David Webb
NationalityBritish
StatusResigned
Appointed21 May 1999(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address30 Monks Crescent
Addlestone
Surrey
KT15 1UX

Location

Registered Address2 Bath Place
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,369
Cash£931
Current Liabilities£171,997

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
16 October 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 August 2002Secretary resigned;director resigned (1 page)
1 February 2002Return made up to 20/01/02; no change of members (4 pages)
11 September 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
25 July 2001Director resigned (1 page)
4 April 2001Return made up to 05/01/01; no change of members (4 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 March 2000£ nc 1000/1900 28/04/99 (1 page)
2 March 2000Ad 21/05/99--------- £ si 28@1 (2 pages)
2 March 2000Ad 21/05/99--------- £ si 19@1 (2 pages)
2 March 2000Ad 21/05/99--------- £ si 51@1 (2 pages)
2 March 2000Ad 20/01/99--------- £ si 1@1 (2 pages)
2 March 2000Return made up to 05/01/00; full list of members (6 pages)
2 March 2000Ad 20/01/99--------- £ si 1@1 (2 pages)
5 October 1999Director's particulars changed (1 page)
24 August 1999Ad 28/04/99-02/08/99 £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Nc inc already adjusted 28/04/99 (1 page)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
12 May 1999Registered office changed on 12/05/99 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
1 May 1999Particulars of mortgage/charge (6 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
20 January 1999Incorporation (21 pages)