Company NameFocused India Corporate Finance UK Limited
Company StatusDissolved
Company Number06452665
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date2 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 23 Hanover House
St John's Wood High Street
London
NW8 7DX
Director NameMrs Munawar Sultana Gulmohamed
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence AddressFlat 23 Hanover House
St John's Wood High Street
London
NW8 7DX
Secretary NameMr Farid Rashid Gulmohamed
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23 Hanover House
St John's Wood High Street
London
NW8 7DX
Director NameMr Michael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(2 months after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PG

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

255 at £1Farid Rashid Gulmohamed
51.00%
Ordinary
245 at £1Munawar Sultana Gulmohamed
49.00%
Ordinary

Financials

Year2014
Net Worth£511,032
Cash£420,218
Current Liabilities£28,552

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2014Final Gazette dissolved following liquidation (1 page)
2 August 2014Final Gazette dissolved following liquidation (1 page)
2 May 2014Return of final meeting in a members' voluntary winding up (11 pages)
2 May 2014Return of final meeting in a members' voluntary winding up (11 pages)
20 January 2014Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL on 20 January 2014 (2 pages)
17 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Declaration of solvency (3 pages)
17 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2014Declaration of solvency (3 pages)
17 January 2014Appointment of a voluntary liquidator (1 page)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500
(6 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500
(6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 1 February 2010 (1 page)
5 January 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 5 January 2010 (1 page)
5 January 2010Director's details changed for Munawar Sultana Gulmohamed on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 5 January 2010 (1 page)
5 January 2010Director's details changed for Munawar Sultana Gulmohamed on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 5 January 2010 (1 page)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Munawar Sultana Gulmohamed on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Director's change of particulars / munawar gulmohamed / 30/06/2009 (1 page)
9 July 2009Director's change of particulars / munawar gulmohamed / 30/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page)
30 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
3 March 2008Director appointed michael john milnes walker (2 pages)
3 March 2008Director appointed michael john milnes walker (2 pages)
17 January 2008Ad 10/01/08--------- £ si 400@1=400 £ ic 100/500 (2 pages)
17 January 2008Ad 10/01/08--------- £ si 400@1=400 £ ic 100/500 (2 pages)
15 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2007Incorporation (19 pages)
13 December 2007Incorporation (19 pages)