Company NameBottom Line Focus Inc. Limited
Company StatusDissolved
Company Number03895846
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David William Batten
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
Secretary NameMr David William Batten
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
Director NameFrancis John Copping
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ES
Director NameMr Charles Roberts
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Firs
Ongar Road
Brentwood
Essex
CM15 9JF
Director NameMr Geoffrey Benjamin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Chingford Avenue
London
E4 6RJ
Director NameDr Adrian Edward Scheps
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Pinner Court
Pinner
Middlesex
HA5 5RL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

750 at £1David Batten
60.00%
Ordinary
250 at £1D.w. Batten
20.00%
Ordinary
250 at £1Mr C.p. Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£1,267
Cash£3,009
Current Liabilities£3,693

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 June 2017Micro company accounts made up to 30 November 2016 (3 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 November 2015Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,250
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,250
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 November 2013Amended accounts made up to 30 November 2012 (7 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,250
(5 pages)
11 September 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
25 October 2012Termination of appointment of Charles Roberts as a director (1 page)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
24 October 2012Termination of appointment of Charles Roberts as a director (1 page)
23 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
4 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for David William Batten on 1 October 2009 (2 pages)
24 November 2009Director's details changed for David William Batten on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Charles Roberts on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Charles Roberts on 1 October 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
27 March 2009Appointment terminated director francis copping (1 page)
19 December 2008Appointment terminated director adrian scheps (1 page)
19 December 2008Appointment terminated director geoffrey benjamin (1 page)
16 October 2008Return made up to 12/10/08; full list of members (5 pages)
29 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
29 April 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
4 January 2008Return made up to 12/10/07; full list of members (4 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
12 January 2007Return made up to 12/10/06; full list of members (4 pages)
2 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
16 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
26 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Nc inc already adjusted 05/11/03 (1 page)
22 October 2003Return made up to 12/10/03; full list of members (9 pages)
4 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
11 November 2002Return made up to 12/10/02; full list of members (9 pages)
26 February 2002New director appointed (2 pages)
28 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(8 pages)
17 January 2001Return made up to 17/12/00; full list of members (7 pages)
11 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
28 March 2000Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
17 December 1999Incorporation (16 pages)