Company NameFocuza Limited
Company StatusDissolved
Company Number04479798
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMette Hansen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed15 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 21 March 2006)
RoleOccupational Therapist
Correspondence AddressFlat 2
40 Hackney Road
London
E2 7PA
Secretary NamePernille Finess
NationalityBritish
StatusClosed
Appointed15 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressFlat 3
6 Bramley Hill
South Croydon
Surrey
CR2 6LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£9,760
Net Worth£2,876
Cash£3,111
Current Liabilities£235

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 October 2004Director's particulars changed (1 page)
5 October 2004Return made up to 08/07/04; full list of members (5 pages)
21 July 2004Registered office changed on 21/07/04 from: saint albans house saint albans lane london NW11 7PY (1 page)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Return made up to 08/07/03; full list of members (5 pages)
22 August 2002Registered office changed on 22/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Ad 14/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)