Company NameFocus Recruitment Services Limited
Company StatusDissolved
Company Number04082385
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCartley Ltd (Corporation)
Date of BirthMarch 2004 (Born 20 years ago)
StatusClosed
Appointed26 May 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2008)
Correspondence Address5th Floor Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed26 May 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2008)
Correspondence Address5th Floor Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
Director NameSanjah Chibba
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address81 Bishops Road
Hayes
Middlesex
UB3 2TG
Director NameAndrew William Ward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address24 Elm Close
Waltham Abbey
Essex
EN9 1SQ
Secretary NameSanjah Chibba
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address81 Bishops Road
Hayes
Middlesex
UB3 2TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPO Box 585 Delavale House
High Street Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
4 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
18 October 2005Return made up to 03/10/05; full list of members (7 pages)
7 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
2 November 2004Particulars of mortgage/charge (9 pages)
7 October 2004Return made up to 03/10/04; full list of members (7 pages)
23 September 2004Particulars of mortgage/charge (9 pages)
19 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
25 May 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
11 November 2003Delivery ext'd 3 mth 31/10/02 (1 page)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
22 October 2002Return made up to 03/10/02; full list of members (7 pages)
2 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
3 October 2001Return made up to 03/10/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
3 October 2000Incorporation (17 pages)