London
EC3V 3ND
Director Name | Mrs Hayley Leake |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 27 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Daniel James Hall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Michael Andrew Redman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bailey London EC4M 7EF |
Director Name | Mr John Nicholas Rowles-Davies |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | www.focusltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70609966 |
Telephone region | London |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Burford Capital (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,529 |
Cash | £1,980 |
Current Liabilities | £170,949 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Appointment of Mrs Hayley Leake as a director on 8 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of John Nicholas Rowles-Davies as a director on 8 July 2016 (1 page) |
19 July 2016 | Appointment of Mrs Hayley Leake as a director on 8 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of John Nicholas Rowles-Davies as a director on 8 July 2016 (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Application to strike the company off the register (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Director's details changed for Mr John Nicholas Rowles-Davies on 25 June 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr John Nicholas Rowles-Davies on 25 June 2015 (2 pages) |
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Michael Andrew Redman as a director on 1 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Daniel James Hall as a director on 1 January 2015 (1 page) |
7 January 2015 | Registered 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 2015 | Termination of appointment of Michael Andrew Redman as a director on 1 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Daniel James Hall as a director on 1 January 2015 (1 page) |
7 January 2015 | Registered 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 2015 | Termination of appointment of Michael Andrew Redman as a director on 1 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Daniel James Hall as a director on 1 January 2015 (1 page) |
7 January 2015 | Appointment of Mrs Hayley Leake as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mrs Hayley Leake as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Registered 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 2015 | Appointment of Mrs Hayley Leake as a secretary on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr John Nicholas Rowles-Davies as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr John Nicholas Rowles-Davies as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr John Nicholas Rowles-Davies as a director on 2 January 2015 (2 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 June 2013 | Appointment of Michael Andrew Redman as a director (3 pages) |
10 June 2013 | Appointment of Michael Andrew Redman as a director (3 pages) |
3 December 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
3 December 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|