Company NameSecond Focus Investments Limited
Company StatusDissolved
Company Number04221366
CategoryPrivate Limited Company
Incorporation Date22 May 2001(23 years ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Godfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbley Gorse Avenue
Kingston Gorse
Littlehampton
West Sussex
BN16 1SF
Secretary NameMr Mohammad Irshad Khokhar
NationalityBritish
StatusClosed
Appointed25 October 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameMr Mohammad Irshad Khokhar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Director NameJames Ashley Arbib
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2004)
RoleAccountant
Correspondence Address40 Chelsea Square
London
SW3 6LH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Searches & Formations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 22/05/08; full list of members (8 pages)
8 May 2008Appointment terminated director mohammad khokhar (1 page)
8 May 2008Director's change of particulars / godfrey bradman / 05/05/2008 (1 page)
31 March 2008Director's change of particulars / godfrey bradman / 01/03/2008 (1 page)
4 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
4 September 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
27 June 2007Return made up to 22/05/07; full list of members (5 pages)
18 July 2006Return made up to 22/05/06; full list of members (5 pages)
14 February 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
9 February 2006Auditor's resignation (1 page)
9 February 2006Total exemption full accounts made up to 31 October 2003 (11 pages)
10 June 2005Return made up to 22/05/05; full list of members (5 pages)
27 January 2005Director's particulars changed (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
22 June 2004Return made up to 22/05/04; full list of members (12 pages)
5 March 2004Director resigned (1 page)
16 February 2004Full accounts made up to 31 October 2002 (15 pages)
13 August 2003Return made up to 22/05/03; full list of members (11 pages)
8 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
3 October 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001S-div 04/06/01 (1 page)
18 June 2001Ad 06/06/01--------- £ si [email protected]=500 £ ic 500/1000 (4 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Ad 30/05/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
5 June 2001New director appointed (3 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 5TH floor, signet house farringdon road london EC1M 3JP (1 page)
29 May 2001New director appointed (6 pages)