FACES IN FOCUS

Register to unlock more data on OkredoRegister

FACES IN FOCUS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03303830

Incorporation date

17/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Brentvale Avenue, Wembley HA0 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1997)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2024
Registered office address changed from 39 Albion Road London E17 3HY England to 52 Brentvale Avenue Wembley HA0 1NF on 2024-08-12
dot icon19/10/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon03/06/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 39 Albion Road London E17 3HY on 2023-06-03
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon22/02/2023
Application to strike the company off the register
dot icon21/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-07-31
dot icon21/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon23/04/2020
Appointment of Ms Nerissa Mcneily as a director on 2020-04-15
dot icon23/04/2020
Appointment of Ms Mopelola Olujodi as a director on 2020-04-15
dot icon07/04/2020
Registered office address changed from 102 Harper Road London SE1 6AQ to 85 Great Portland Street London W1W 7LT on 2020-04-07
dot icon18/02/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Termination of appointment of Andrew Rice as a director on 2018-07-26
dot icon08/08/2018
Appointment of Ms Nevia Johnson as a director on 2018-07-26
dot icon08/08/2018
Appointment of Ms Annie-Mae Shaw as a director on 2018-07-26
dot icon08/08/2018
Notification of Gillian Suzanne Plage as a person with significant control on 2018-08-08
dot icon02/08/2018
Cessation of Kemi Olafare as a person with significant control on 2018-07-26
dot icon07/02/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Termination of appointment of Kemi Olafare as a director on 2017-06-27
dot icon30/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Termination of appointment of Sophie Armour as a director on 2016-07-08
dot icon04/07/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/07/2016
Appointment of Ms Gillian Suzanne Pelage as a director on 2016-06-01
dot icon04/07/2016
Annual return made up to 2015-12-22
dot icon04/07/2016
Termination of appointment of Michael Gray as a director on 2015-06-30
dot icon04/07/2016
Termination of appointment of Elizabeth Mcmillan as a director on 2015-06-30
dot icon04/07/2016
Termination of appointment of Katrina Price as a director on 2015-06-30
dot icon04/07/2016
Termination of appointment of Iglika Petrova Penkova as a director on 2015-03-31
dot icon01/07/2016
Administrative restoration application
dot icon24/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/02/2015
Annual return made up to 2014-12-22 no member list
dot icon06/01/2014
Annual return made up to 2013-12-22 no member list
dot icon06/01/2014
Appointment of Ms Sophie Armour as a director
dot icon06/01/2014
Appointment of Ms Kemi Olafare as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Termination of appointment of a director
dot icon03/12/2013
Termination of appointment of Reena Chudasama as a director
dot icon03/12/2013
Termination of appointment of Cynthia Smart as a director
dot icon08/01/2013
Annual return made up to 2012-12-22 no member list
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Memorandum and Articles of Association
dot icon25/09/2012
Statement of company's objects
dot icon25/09/2012
Resolutions
dot icon10/07/2012
Appointment of Ms Katrina Price as a director
dot icon10/07/2012
Appointment of Ms Elizabeth Mcmillan as a director
dot icon09/07/2012
Appointment of Mr Michael Gray as a director
dot icon09/07/2012
Appointment of Mr Andrew Rice as a director
dot icon27/06/2012
Termination of appointment of Eng Ng as a director
dot icon27/06/2012
Director's details changed for Miss Iglika Petrova Penkova on 2012-06-27
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-22 no member list
dot icon22/12/2011
Appointment of Mr Eng Han Ng as a director
dot icon22/12/2011
Director's details changed for Miss Iglia Petrova Penkova on 2011-12-22
dot icon22/12/2011
Termination of appointment of Maame Baryeh as a director
dot icon22/12/2011
Termination of appointment of Miles Gibson as a director
dot icon28/02/2011
Annual return made up to 2011-01-11 no member list
dot icon28/02/2011
Director's details changed for Cynthia Smart on 2010-12-16
dot icon18/11/2010
Termination of appointment of Heena Wilkinson as a director
dot icon18/11/2010
Termination of appointment of Godwin Busttil as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2010
Appointment of Miss Iglia Petrova Penkova as a director
dot icon19/05/2010
Appointment of Mr Godwin John Antoine Busttil as a director
dot icon19/05/2010
Appointment of Miss Reena Chudasama as a director
dot icon19/05/2010
Termination of appointment of Christine Brown as a director
dot icon24/02/2010
Annual return made up to 2010-01-11 no member list
dot icon23/02/2010
Director's details changed for Mr Miles Gibson on 2010-01-20
dot icon23/02/2010
Director's details changed for Cynthia Smart on 2010-01-20
dot icon23/02/2010
Director's details changed for Christine Ann Brown on 2010-01-20
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2010
Appointment of Heena Chudasama Wilkinson as a director
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Annual return made up to 11/01/09
dot icon15/01/2009
Director appointed ms maame baryeh
dot icon15/01/2009
Director appointed mr miles gibson
dot icon23/01/2008
Annual return made up to 11/01/08
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon06/02/2007
Annual return made up to 11/01/07
dot icon17/02/2006
Full accounts made up to 2005-03-31
dot icon27/01/2006
Annual return made up to 11/01/06
dot icon16/06/2005
Full accounts made up to 2004-03-31
dot icon24/01/2005
Annual return made up to 11/01/05
dot icon07/02/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Annual return made up to 11/01/04
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Director resigned
dot icon12/02/2003
Annual return made up to 11/01/03
dot icon07/02/2003
New director appointed
dot icon31/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon22/12/2002
New director appointed
dot icon04/02/2002
Annual return made up to 11/01/02
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Annual return made up to 11/01/01
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Annual return made up to 17/01/00
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon08/02/1999
Secretary resigned;director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Annual return made up to 17/01/99
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
New secretary appointed
dot icon14/01/1998
Annual return made up to 17/01/98
dot icon19/09/1997
Certificate of change of name
dot icon28/08/1997
New director appointed
dot icon28/08/1997
Secretary resigned;director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
New secretary appointed;new director appointed
dot icon25/07/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon17/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-94.61 % *

* during past year

Cash in Bank

£2,381.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
22/12/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.21K
-
0.00
44.21K
-
2022
0
2.38K
-
0.00
2.38K
-
2022
0
2.38K
-
0.00
2.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.38K £Descended-94.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.38K £Descended-94.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Annie Mae
Director
26/07/2018 - Present
6
Johnson, Nevia
Director
26/07/2018 - Present
8
Pelage, Gillian Suzanne
Director
01/06/2016 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACES IN FOCUS

FACES IN FOCUS is an(a) Dissolved company incorporated on 17/01/1997 with the registered office located at 52 Brentvale Avenue, Wembley HA0 1NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FACES IN FOCUS?

toggle

FACES IN FOCUS is currently Dissolved. It was registered on 17/01/1997 and dissolved on 17/12/2024.

Where is FACES IN FOCUS located?

toggle

FACES IN FOCUS is registered at 52 Brentvale Avenue, Wembley HA0 1NF.

What does FACES IN FOCUS do?

toggle

FACES IN FOCUS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FACES IN FOCUS?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.