Company NameFocus Contracts Limited
Company StatusDissolved
Company Number03804869
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChetna Gupta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1999(1 day after company formation)
Appointment Duration3 years, 7 months (closed 11 February 2003)
RoleAccountant
Correspondence Address111 Arlington Road
Camden Town
NW1 7ET
Secretary NameUsha Bhakoo
NationalityBritish
StatusClosed
Appointed17 March 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 11 February 2003)
RoleAccountant
Correspondence Address220 Eton Road
Ilford
Essex
IG1 2UN
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR

Location

Registered Address111 Arlington Road
Camden Town
London
NW1 7ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£60,570
Gross Profit£60,570
Net Worth-£368
Current Liabilities£3,766

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 October 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
4 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
11 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 114 melrose avenue london NW2 4JX (1 page)
10 December 1999Registered office changed on 10/12/99 from: 114 melrose avenue london NW2 4JX (1 page)
10 December 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 58 paddington street london W1M 3RR (1 page)
9 July 1999Incorporation (11 pages)