Company NameFocus Advisory Limited
Company StatusDissolved
Company Number04224582
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMazen Jabban
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleChief Executive Officer
Correspondence Address188 East 78th Street
Apt 23b
New York
New York Ny 10075
United States
Secretary NameCraig Eckman
NationalityBritish
StatusClosed
Appointed11 July 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address52 Maple Drive
Port Moody
B.C.
V3h 07a
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration8 years (closed 19 January 2016)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMarco Fila Robattino
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleChief Executive Officer
Correspondence Address30 Shawfield Street
London
SW3 4BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Focus Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,847
Net Worth£104,706
Cash£67,931
Current Liabilities£50,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
14 September 2015Full accounts made up to 31 December 2014 (12 pages)
14 September 2015Full accounts made up to 31 December 2014 (12 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 May 2015Statement by Directors (1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.00
(4 pages)
1 May 2015Statement by Directors (1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.00
(4 pages)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.00
(4 pages)
1 May 2015Solvency Statement dated 22/04/15 (1 page)
1 May 2015Solvency Statement dated 22/04/15 (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100,000
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100,000
(5 pages)
26 March 2014Full accounts made up to 31 December 2013 (15 pages)
26 March 2014Full accounts made up to 31 December 2013 (15 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
27 March 2013Full accounts made up to 31 December 2012 (13 pages)
27 March 2013Full accounts made up to 31 December 2012 (13 pages)
20 March 2013Director's details changed for Mazen Jabban on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Mazen Jabban on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Mazen Jabban on 1 February 2013 (2 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Mazen Jabban on 1 February 2010 (2 pages)
4 April 2012Director's details changed for Mazen Jabban on 1 February 2010 (2 pages)
4 April 2012Director's details changed for Mazen Jabban on 1 February 2010 (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Craig Eckman on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Craig Eckman on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Craig Eckman on 1 June 2011 (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (13 pages)
31 March 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed (2 pages)
26 April 2010Director's details changed (2 pages)
6 April 2010Full accounts made up to 31 December 2009 (14 pages)
6 April 2010Full accounts made up to 31 December 2009 (14 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
27 November 2008Registered office changed on 27/11/2008 from 42 berkeley square london W1J 5AW (1 page)
27 November 2008Registered office changed on 27/11/2008 from 42 berkeley square london W1J 5AW (1 page)
8 October 2008Return made up to 29/05/08; full list of members (3 pages)
8 October 2008Return made up to 29/05/08; full list of members (3 pages)
2 October 2008Secretary appointed jordan company secretaries LIMITED (1 page)
2 October 2008Secretary appointed jordan company secretaries LIMITED (1 page)
12 August 2008Secretary's change of particulars / craig eckman / 26/05/2008 (1 page)
12 August 2008Secretary's change of particulars / craig eckman / 26/05/2008 (1 page)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
13 March 2008Registered office changed on 13/03/2008 from 27 berkeley square london W1J 6EL (1 page)
13 March 2008Registered office changed on 13/03/2008 from 27 berkeley square london W1J 6EL (1 page)
10 March 2008Secretary's change of particulars / craig eckman / 10/03/2008 (1 page)
10 March 2008Secretary's change of particulars / craig eckman / 10/03/2008 (1 page)
17 June 2007Return made up to 29/05/07; full list of members (5 pages)
17 June 2007Return made up to 29/05/07; full list of members (5 pages)
28 March 2007Full accounts made up to 31 December 2006 (14 pages)
28 March 2007Full accounts made up to 31 December 2006 (14 pages)
4 August 2006Return made up to 29/05/06; full list of members (5 pages)
4 August 2006Return made up to 29/05/06; full list of members (5 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (14 pages)
5 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
14 February 2006Auditor's resignation (1 page)
14 February 2006Auditor's resignation (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
14 April 2005Full accounts made up to 31 December 2004 (15 pages)
14 April 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2004Return made up to 29/05/04; full list of members (5 pages)
17 August 2004Return made up to 29/05/04; full list of members (5 pages)
26 April 2004Full accounts made up to 31 December 2003 (15 pages)
26 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 November 2003Full accounts made up to 31 December 2002 (16 pages)
14 November 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Return made up to 29/05/03; full list of members (2 pages)
23 July 2003Return made up to 29/05/03; full list of members (2 pages)
22 May 2003Auditor's resignation (1 page)
22 May 2003Auditor's resignation (1 page)
9 July 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2002Full accounts made up to 31 December 2001 (14 pages)
24 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2002Ad 31/12/01--------- £ si 99000@1=99000 £ ic 100000/199000 (2 pages)
16 April 2002Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
16 April 2002Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
16 April 2002Ad 31/12/01--------- £ si 99000@1=99000 £ ic 100000/199000 (2 pages)
24 July 2001Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 2001Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
13 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
13 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2001New secretary appointed (1 page)
31 May 2001New secretary appointed (1 page)
29 May 2001Incorporation (16 pages)
29 May 2001Incorporation (16 pages)