Company NameFocused Spend Reduction Solutions Limited
Company StatusDissolved
Company Number05501392
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Leslie Keith Robinson
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Woodyates Road
London
SE12 9JL
Director NameMatthew James Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(9 months after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2012)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
334 Kennington Park Road
London
SE11 4PP
Director NameMr Ian Lindsay Bacon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address148 Constance Close
Witham
Essex
CM8 1XZ
Director NameGerard Jonathon McHugh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleManaging Director
Correspondence Address3 Beaufort Gardens
Hounslow
Middlesex
TW5 9DL

Location

Registered AddressThe Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
26 March 2012Application to strike the company off the register (3 pages)
26 March 2012Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 125
(4 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 125
(4 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 125
(4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Matthew James Brown on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Matthew James Brown on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
23 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2010Registered office address changed from C/O Les Robinson the Hop Exchange 24 Southwark Street London SE1 1TY on 22 June 2010 (1 page)
22 June 2010Registered office address changed from C/O Les Robinson the Hop Exchange 24 Southwark Street London SE1 1TY on 22 June 2010 (1 page)
1 December 2009Registered office address changed from Borough House 80 Borough High Street London SE1 1LL on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Borough House 80 Borough High Street London SE1 1LL on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Borough House 80 Borough High Street London SE1 1LL on 1 December 2009 (1 page)
5 August 2009Return made up to 06/07/09; full list of members (3 pages)
5 August 2009Return made up to 06/07/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Registered office changed on 04/08/2009 from, les robinson, stark gallery, 384 lee high road, london, SE12 8RW (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Registered office changed on 04/08/2009 from, les robinson, stark gallery, 384 lee high road, london, SE12 8RW (1 page)
9 June 2009Accounts made up to 31 July 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / leslie robinson / 01/01/2008 (1 page)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
1 August 2008Secretary's Change of Particulars / leslie robinson / 01/01/2008 / HouseName/Number was: , now: 104; Street was: 384 lee high road, now: woodyates road; Post Code was: SE12 8R, now: SE12 9JL (1 page)
30 May 2008Accounts made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 August 2007Return made up to 06/07/07; full list of members (2 pages)
28 August 2007Return made up to 06/07/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
23 April 2007Accounts made up to 31 July 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 February 2007Registered office changed on 14/02/07 from: purple excellence, 33 longhurst road, london SE13 5LR (1 page)
14 February 2007Registered office changed on 14/02/07 from: purple excellence, 33 longhurst road, london SE13 5LR (1 page)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Withdrawal of application for striking off (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Withdrawal of application for striking off (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
30 March 2006Application for striking-off (1 page)
30 March 2006Application for striking-off (1 page)
29 December 2005Registered office changed on 29/12/05 from: 33 purple excellence, longhurst road, london, SE13 5LR (1 page)
29 December 2005Registered office changed on 29/12/05 from: 33 purple excellence, longhurst road, london, SE13 5LR (1 page)
20 December 2005Registered office changed on 20/12/05 from: 82 borough high street, london, SE1 1LL (1 page)
20 December 2005Registered office changed on 20/12/05 from: 82 borough high street, london, SE1 1LL (1 page)
2 December 2005Nc inc already adjusted 25/10/05 (1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Nc inc already adjusted 25/10/05 (1 page)
2 December 2005Ad 25/10/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Ad 25/10/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
6 July 2005Incorporation (16 pages)