Company NameFocus Air Conditioning Limited
Company StatusDissolved
Company Number11011001
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee James Cole
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F2, Ash House Business Centre Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
Director NameMrs Zoe Jane Cole
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2, Ash House Business Centre Ash Road
New Ash Green
Longfield
Kent
DA3 8JD

Location

Registered AddressUnit F2, Ash House Business Centre Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 August 2019Director's details changed for Mrs Zoe Jane Cole on 19 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Lee James Cole on 19 August 2019 (2 pages)
20 August 2019Change of details for Mr Lee James Cole as a person with significant control on 19 August 2019 (2 pages)
20 August 2019Change of details for Mrs Zoe Jane Cole as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Registered office address changed from Unit F2 Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD England to Unit F2, Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD on 19 August 2019 (1 page)
16 August 2019Director's details changed for Mrs Zoe Jane Cole on 16 August 2019 (2 pages)
16 August 2019Change of details for Mrs Zoe Jane Cole as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Lee James Cole on 16 August 2019 (2 pages)
16 August 2019Change of details for Mr Lee James Cole as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8SA England to Unit F2 Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD on 16 August 2019 (1 page)
3 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
17 June 2019Appointment of Mr Lee James Cole as a director on 7 June 2019 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
16 July 2018Change of details for Mrs Zoe Jane Cole as a person with significant control on 16 July 2018 (2 pages)
16 July 2018Registered office address changed from Regus House Victory Way Admirals Park, Crossways Dartford Kent DA2 6QD England to Ash House Ash Road New Ash Green Longfield Kent DA3 8SA on 16 July 2018 (1 page)
16 July 2018Director's details changed for Mrs Zoe Jane Cole on 16 July 2018 (2 pages)
16 July 2018Change of details for Mr Lee James Cole as a person with significant control on 16 July 2018 (2 pages)
12 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-12
  • GBP 100
(33 pages)
12 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-12
  • GBP 100
(33 pages)