Company NameNew Focus Investments Limited
Company StatusDissolved
Company Number04155218
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameVisionary Investments Limited

Business Activity

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

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
20 March 2002Return made up to 07/02/02; full list of members (6 pages)
31 December 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
8 June 2001Registered office changed on 08/06/01 from: 110 cannon street london EC4N 6AR (1 page)
31 May 2001New director appointed (6 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
22 March 2001Company name changed visionary investments LIMITED\certificate issued on 22/03/01 (2 pages)
7 February 2001Incorporation (15 pages)