Company NameFocus Commodity Equipment & Services Limited
Company StatusDissolved
Company Number07033434
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 3 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 NameMrs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed12 June 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameInvestlaw Directors Ltd. (Corporation)
StatusClosed
Appointed12 June 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2018)
Correspondence AddressQuijano Chambers P.O.Box 3159
Road Town
Tortola
B.V.I
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleBus. Director
Country of ResidenceEngland
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameVerna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed29 October 2009(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2012)
RoleBusiness Director
Country of ResidenceRepublic Of Panama
Correspondence AddressHouse #59-10c 5th Street
Ciudad Radial Juan Diaz
Panam City
Republic Of Panama
Director NameGroupwise Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence AddressAlbany House Suite 404
324/326 Regent Street
London
W1B 3HH
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameCPG International Inc. (Corporation)
StatusResigned
Appointed29 October 2009(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2012)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
The Bahamas

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nominest International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
10 May 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
10 May 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Termination of appointment of Verna De Nelson as a director (1 page)
27 June 2012Termination of appointment of Cpg International Inc. as a director (1 page)
27 June 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
27 June 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
27 June 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
27 June 2012Termination of appointment of Cpg International Inc. as a director (1 page)
27 June 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
27 June 2012Termination of appointment of Verna De Nelson as a director (1 page)
6 October 2011Director's details changed for Cpg International Inc. on 29 September 2011 (2 pages)
6 October 2011Director's details changed for Cpg International Inc. on 29 September 2011 (2 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
13 June 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 13 June 2011 (2 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
5 October 2010Secretary's details changed for Ls Business Services Limited on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Verna De Nelson on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Verna De Nelson on 29 September 2010 (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Ls Business Services Limited on 29 September 2010 (2 pages)
25 January 2010Appointment of Cpg International Inc. as a director (3 pages)
25 January 2010Termination of appointment of Groupwise Limited as a director (2 pages)
25 January 2010Appointment of Verna De Nelson as a director (3 pages)
25 January 2010Appointment of Verna De Nelson as a director (3 pages)
25 January 2010Termination of appointment of Groupwise Limited as a director (2 pages)
25 January 2010Appointment of Cpg International Inc. as a director (3 pages)
25 January 2010Termination of appointment of Nicholas Warshaw as a director (2 pages)
25 January 2010Termination of appointment of Nicholas Warshaw as a director (2 pages)
29 September 2009Incorporation (21 pages)
29 September 2009Incorporation (21 pages)