Company NameB-Focused Limited
Company StatusDissolved
Company Number05688775
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date8 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Marzena Jadwiga Bogdanowicz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameTristram Bishop
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteb-focused.com
Telephone020 31500747
Telephone regionLondon

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at £1Marzena Bogdanowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£95,352
Cash£101,851
Current Liabilities£71,765

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Return of final meeting in a members' voluntary winding up (6 pages)
12 June 2017Registered office address changed from Holmwood Farm Horsham Road North Holmwood Dorking Surrey RH5 4JR to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Holmwood Farm Horsham Road North Holmwood Dorking Surrey RH5 4JR to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 June 2017 (1 page)
9 June 2017Declaration of solvency (4 pages)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-26
(1 page)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Declaration of solvency (4 pages)
9 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-26
(1 page)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
9 February 2010Director's details changed for Marzena Bogdanowicz on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Marzena Bogdanowicz on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Marzena Bogdanowicz on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Tristram Bishop on 1 October 2009 (1 page)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Tristram Bishop on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Tristram Bishop on 1 October 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Registered office changed on 28/07/2009 from 29 veals mead mitcham surrey CR4 3SB united kingdom (1 page)
28 July 2009Registered office changed on 28/07/2009 from 29 veals mead mitcham surrey CR4 3SB united kingdom (1 page)
3 July 2009Secretary's change of particulars / tristram bishop / 31/03/2009 (2 pages)
3 July 2009Secretary's change of particulars / tristram bishop / 31/03/2009 (2 pages)
2 July 2009Director's change of particulars / marzena bogdanowicz / 31/03/2009 (1 page)
2 July 2009Director's change of particulars / marzena bogdanowicz / 31/03/2009 (1 page)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 60 camberley avenue london SW20 0BQ (1 page)
8 December 2008Registered office changed on 08/12/2008 from 60 camberley avenue london SW20 0BQ (1 page)
4 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
6 August 2007Total exemption full accounts made up to 31 May 2007 (17 pages)
6 August 2007Total exemption full accounts made up to 31 May 2007 (17 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 26/01/07; full list of members (2 pages)
8 February 2007Return made up to 26/01/07; full list of members (2 pages)
9 August 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
9 August 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (4 pages)
26 January 2006Incorporation (4 pages)