Company NameFocus Intelligence Limited
Company StatusDissolved
Company Number08177411
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Secretary NameMrs Hayley Leake
StatusClosed
Appointed01 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMrs Hayley Leake
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (closed 27 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Daniel James Hall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Norfolk House Wellesley Road
Croydon
CR0 1LH
Director NameMichael Andrew Redman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bailey
London
EC4M 7EF
Director NameMr John Nicholas Rowles-Davies
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websitewww.focusltd.com/
Email address[email protected]
Telephone020 70609966
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Burford Capital (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£256,529
Cash£1,980
Current Liabilities£170,949

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Appointment of Mrs Hayley Leake as a director on 8 July 2016 (2 pages)
19 July 2016Termination of appointment of John Nicholas Rowles-Davies as a director on 8 July 2016 (1 page)
19 July 2016Appointment of Mrs Hayley Leake as a director on 8 July 2016 (2 pages)
19 July 2016Termination of appointment of John Nicholas Rowles-Davies as a director on 8 July 2016 (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Director's details changed for Mr John Nicholas Rowles-Davies on 25 June 2015 (2 pages)
26 August 2015Director's details changed for Mr John Nicholas Rowles-Davies on 25 June 2015 (2 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from C/O Hayley Leake 5th Floor, Norfolk House Wellesley Road Croydon CR0 1LH England to 24 Cornhill London EC3V 3nd on 22 June 2015 (1 page)
22 June 2015Registered office address changed from C/O Hayley Leake 5th Floor, Norfolk House Wellesley Road Croydon CR0 1LH England to 24 Cornhill London EC3V 3nd on 22 June 2015 (1 page)
7 January 2015Termination of appointment of Michael Andrew Redman as a director on 1 January 2015 (1 page)
7 January 2015Termination of appointment of Daniel James Hall as a director on 1 January 2015 (1 page)
7 January 2015Registered office address changed from 15 Old Bailey London EC4M 7EF to C/O Hayley Leake 5Th Floor, Norfolk House Wellesley Road Croydon CR0 1LH on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Michael Andrew Redman as a director on 1 January 2015 (1 page)
7 January 2015Termination of appointment of Daniel James Hall as a director on 1 January 2015 (1 page)
7 January 2015Registered office address changed from 15 Old Bailey London EC4M 7EF to C/O Hayley Leake 5Th Floor, Norfolk House Wellesley Road Croydon CR0 1LH on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Michael Andrew Redman as a director on 1 January 2015 (1 page)
7 January 2015Termination of appointment of Daniel James Hall as a director on 1 January 2015 (1 page)
7 January 2015Appointment of Mrs Hayley Leake as a secretary on 1 January 2015 (2 pages)
7 January 2015Appointment of Mrs Hayley Leake as a secretary on 1 January 2015 (2 pages)
7 January 2015Registered office address changed from 15 Old Bailey London EC4M 7EF to C/O Hayley Leake 5Th Floor, Norfolk House Wellesley Road Croydon CR0 1LH on 7 January 2015 (1 page)
7 January 2015Appointment of Mrs Hayley Leake as a secretary on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr John Nicholas Rowles-Davies as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr John Nicholas Rowles-Davies as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr John Nicholas Rowles-Davies as a director on 2 January 2015 (2 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
10 June 2013Appointment of Michael Andrew Redman as a director (3 pages)
10 June 2013Appointment of Michael Andrew Redman as a director (3 pages)
3 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
3 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)