Company NameFocalsite Limited
Company StatusDissolved
Company Number05419955
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Edward Vincent Arthur Abbott
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(2 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78b St. Johns Avenue
London
NW10 4EG
Secretary NameMr Vincent Charles Abbott
NationalityBritish
StatusClosed
Appointed27 April 2005(2 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Links View Road
Hampton Hill
Hampton
Middlesex
TW12 1LA
Director NameMr Vincent Charles Abbott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(1 month after company formation)
Appointment Duration12 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Links View Road
Hampton Hill
Hampton
Middlesex
TW12 1LA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address5 Links View Road
Hampton Hill
Hampton
Middlesex
TW12 1LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

75 at £1Vince Charles Abbott
75.00%
Ordinary A
25 at £1Edward Vincent Arthur Abbott
25.00%
Ordinary B

Financials

Year2014
Net Worth£21
Cash£1,272
Current Liabilities£11,662

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA on 7 October 2015 (1 page)
31 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(6 pages)
31 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(6 pages)
31 May 2015Director's details changed for Mr Edward Vincent Arthur Abbott on 3 October 2014 (2 pages)
31 May 2015Director's details changed for Mr Edward Vincent Arthur Abbott on 3 October 2014 (2 pages)
31 May 2015Director's details changed for Mr Edward Vincent Arthur Abbott on 3 October 2014 (2 pages)
31 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 January 2011Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 12 January 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Edward Vincent Arthur Abbott on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Vincent Charles Abbott on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Edward Vincent Arthur Abbott on 9 April 2010 (2 pages)
19 May 2010Secretary's details changed for Vincent Charles Abbott on 9 April 2010 (2 pages)
19 May 2010Secretary's details changed for Vincent Charles Abbott on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Vincent Charles Abbott on 9 April 2010 (2 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Vincent Charles Abbott on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Edward Vincent Arthur Abbott on 9 April 2010 (2 pages)
19 May 2010Secretary's details changed for Vincent Charles Abbott on 9 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 09/04/08; full list of members (4 pages)
28 April 2008Return made up to 09/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 April 2007Return made up to 09/04/07; full list of members (2 pages)
25 April 2007Return made up to 09/04/07; full list of members (2 pages)
30 June 2006Return made up to 09/04/06; full list of members (3 pages)
30 June 2006Return made up to 09/04/06; full list of members (3 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2005Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
11 May 2005Registered office changed on 11/05/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2005Nc inc already adjusted 27/04/05 (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2005Nc inc already adjusted 27/04/05 (1 page)
9 April 2005Incorporation (15 pages)
9 April 2005Incorporation (15 pages)