Company NameFocusdeal Limited
Company StatusDissolved
Company Number04031262
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 21 October 2003)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameBlue Sea Secretaries Ltd (Corporation)
StatusClosed
Appointed01 February 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 21 October 2003)
Correspondence Address15 Greycoat Place
London
SW1P 1SB
Director NameDucoli Danielle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCH
StatusResigned
Appointed17 July 2000(6 days after company formation)
Appointment Duration1 year (resigned 20 July 2001)
RoleBusinessman
Correspondence AddressVia Alle Scuole
Ponte Capriasca
6946
Switzerland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2002)
Correspondence Address120 East Road
London
N1 6AA
Director NameInternational Consultancy Services Llc (Corporation)
StatusResigned
Appointed20 July 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2003)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
26 February 2003New director appointed (6 pages)
26 February 2003Director resigned (1 page)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
6 June 2002Registered office changed on 06/06/02 from: 15 greycoat place london SW1P 1SB (1 page)
25 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 120 east road london N1 6AA (1 page)
7 August 2001Return made up to 11/07/01; full list of members (5 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
24 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
11 July 2000Incorporation (15 pages)