Apt 23b
New York
New York Ny 10075
United States
Secretary Name | Craig Eckman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 52 Maple Drive Port Moody B.C. V3h 07a |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 19 January 2016) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Marco Fila Robattino |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 30 Shawfield Street London SW3 4BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Focus Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,847 |
Net Worth | £104,706 |
Cash | £67,931 |
Current Liabilities | £50,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 May 2015 | Statement by Directors (1 page) |
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Statement by Directors (1 page) |
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Solvency Statement dated 22/04/15 (1 page) |
1 May 2015 | Solvency Statement dated 22/04/15 (1 page) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Director's details changed for Mazen Jabban on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mazen Jabban on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mazen Jabban on 1 February 2013 (2 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Mazen Jabban on 1 February 2010 (2 pages) |
4 April 2012 | Director's details changed for Mazen Jabban on 1 February 2010 (2 pages) |
4 April 2012 | Director's details changed for Mazen Jabban on 1 February 2010 (2 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Craig Eckman on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Craig Eckman on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Craig Eckman on 1 June 2011 (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed (2 pages) |
26 April 2010 | Director's details changed (2 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 42 berkeley square london W1J 5AW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 42 berkeley square london W1J 5AW (1 page) |
8 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
8 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
2 October 2008 | Secretary appointed jordan company secretaries LIMITED (1 page) |
2 October 2008 | Secretary appointed jordan company secretaries LIMITED (1 page) |
12 August 2008 | Secretary's change of particulars / craig eckman / 26/05/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / craig eckman / 26/05/2008 (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 27 berkeley square london W1J 6EL (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 27 berkeley square london W1J 6EL (1 page) |
10 March 2008 | Secretary's change of particulars / craig eckman / 10/03/2008 (1 page) |
10 March 2008 | Secretary's change of particulars / craig eckman / 10/03/2008 (1 page) |
17 June 2007 | Return made up to 29/05/07; full list of members (5 pages) |
17 June 2007 | Return made up to 29/05/07; full list of members (5 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 August 2006 | Return made up to 29/05/06; full list of members (5 pages) |
4 August 2006 | Return made up to 29/05/06; full list of members (5 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2004 | Return made up to 29/05/04; full list of members (5 pages) |
17 August 2004 | Return made up to 29/05/04; full list of members (5 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 July 2003 | Return made up to 29/05/03; full list of members (2 pages) |
23 July 2003 | Return made up to 29/05/03; full list of members (2 pages) |
22 May 2003 | Auditor's resignation (1 page) |
22 May 2003 | Auditor's resignation (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members
|
24 June 2002 | Return made up to 29/05/02; full list of members
|
16 April 2002 | Ad 31/12/01--------- £ si 99000@1=99000 £ ic 100000/199000 (2 pages) |
16 April 2002 | Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
16 April 2002 | Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
16 April 2002 | Ad 31/12/01--------- £ si 99000@1=99000 £ ic 100000/199000 (2 pages) |
24 July 2001 | Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2001 | Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
13 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
31 May 2001 | New secretary appointed (1 page) |
31 May 2001 | New secretary appointed (1 page) |
29 May 2001 | Incorporation (16 pages) |
29 May 2001 | Incorporation (16 pages) |