Company NameFocus Lite Limited
Company StatusDissolved
Company Number05144709
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 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 NameEsther Gutlaezer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed15 June 2004(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 11 November 2008)
RoleSecretary
Correspondence Address23 Sentinel House
Sentinel Square
Hendon
London
NW4 2EN
Secretary NameRoy Zimmerli
NationalitySwiss
StatusClosed
Appointed15 June 2004(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 11 November 2008)
RoleSalesman
Correspondence Address17 Temple Gardens
London
NW11 7HF
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed13 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
6 June 2008Application for striking-off (1 page)
4 September 2007Return made up to 03/06/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Return made up to 03/06/06; full list of members (2 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 July 2005Return made up to 03/06/05; full list of members (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 June 2004Incorporation (15 pages)