Company NameDeep Focus Limited
Company StatusDissolved
Company Number03788502
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameLaurance David Koe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleTV Production
Correspondence Address147 Wakeman Road
Kensal Green
London
NW10 5BH
Director NameRichard John Pengelley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleDemonstrator
Correspondence Address6 Beechwood Court
Cranborne Road
Bournemouth
Dorset
BH2 5BR
Secretary NameEdmund Carey Cotterill
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Evelyn House
Greatorex Street
London
E1 5NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,918
Cash£1,946
Current Liabilities£15,177

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
5 October 2001Registered office changed on 05/10/01 from: 2-4 lambton place london W11 2SH (1 page)
5 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
8 August 2001Return made up to 14/06/01; full list of members (6 pages)
27 September 2000Return made up to 14/06/00; full list of members (6 pages)
20 April 2000Ad 14/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)