AUTOFOCUS LTD

Register to unlock more data on OkredoRegister

AUTOFOCUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04539207

Incorporation date

17/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon09/02/2016
Final Gazette dissolved following liquidation
dot icon09/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2015
Liquidators' statement of receipts and payments to 2015-01-30
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-01-30
dot icon18/02/2014
Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 2014-02-19
dot icon13/11/2013
Appointment of a voluntary liquidator
dot icon13/11/2013
Insolvency court order
dot icon13/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-01-30
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon30/01/2011
Administrator's progress report to 2011-01-25
dot icon30/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/10/2010
Result of meeting of creditors
dot icon27/09/2010
Statement of administrator's proposal
dot icon22/09/2010
Statement of affairs with form 2.14B
dot icon08/08/2010
Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2010-08-09
dot icon05/08/2010
Appointment of an administrator
dot icon14/06/2010
Termination of appointment of Stuart Mcpherson as a director
dot icon19/10/2009
Director's details changed for John Reginald Fish on 2009-10-20
dot icon19/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon13/10/2009
Termination of appointment of William Wilcox as a director
dot icon11/10/2009
Termination of appointment of Elaine Walker as a director
dot icon24/03/2009
Appointment terminated secretary colin mclean
dot icon24/03/2009
Director and secretary appointed john reginald fish
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Director appointed stuart fraser mcpherson
dot icon07/10/2008
Return made up to 18/09/08; full list of members
dot icon07/10/2008
Director's change of particulars / william wilcox / 06/10/2008
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2007
Return made up to 18/09/07; full list of members
dot icon30/09/2007
Director's particulars changed
dot icon27/09/2007
Secretary's particulars changed;director's particulars changed
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon22/01/2007
Memorandum and Articles of Association
dot icon22/01/2007
S-div 30/11/06
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Resolutions
dot icon13/11/2006
Return made up to 18/09/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 18/09/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2004
Return made up to 18/09/04; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon01/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2003
Return made up to 18/09/03; full list of members
dot icon06/08/2003
Registered office changed on 07/08/03 from: 1 high street knaphill woking surrey GU21 2PG
dot icon22/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon20/10/2002
Resolutions
dot icon20/10/2002
Resolutions
dot icon20/10/2002
Resolutions
dot icon20/10/2002
Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/10/2002
New secretary appointed
dot icon20/10/2002
New director appointed
dot icon20/10/2002
New director appointed
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon17/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANCERY SECRETARIES LIMITED
Nominee Secretary
18/09/2002 - 18/09/2002
138
Mclean, Colin Richard
Director
18/09/2002 - Present
6
Fish, John Reginald
Director
18/03/2009 - Present
-
Forrest, Suzanna Tracy
Director
18/09/2002 - Present
1
Wilcox, William Paul
Director
01/07/2006 - 07/10/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOFOCUS LTD

AUTOFOCUS LTD is an(a) Dissolved company incorporated on 17/09/2002 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOFOCUS LTD?

toggle

AUTOFOCUS LTD is currently Dissolved. It was registered on 17/09/2002 and dissolved on 09/02/2016.

Where is AUTOFOCUS LTD located?

toggle

AUTOFOCUS LTD is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does AUTOFOCUS LTD do?

toggle

AUTOFOCUS LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for AUTOFOCUS LTD?

toggle

The latest filing was on 09/02/2016: Final Gazette dissolved following liquidation.