FOCUS 2 (UK) LIMITED

Register to unlock more data on OkredoRegister

FOCUS 2 (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03921077

Incorporation date

06/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2000)
dot icon11/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2016
First Gazette notice for voluntary strike-off
dot icon18/04/2016
Application to strike the company off the register
dot icon25/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Director's details changed for Danny Edward Jennings on 2015-04-30
dot icon26/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon24/03/2013
Secretary's details changed for Davina May Steel on 2013-02-15
dot icon13/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon16/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon15/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon16/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Davina May Steel on 2009-12-19
dot icon28/04/2010
Director's details changed for Danny Edward Jennings on 2009-12-18
dot icon28/04/2010
Registered office address changed from C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH on 2010-04-29
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 07/02/09; full list of members
dot icon08/02/2009
Secretary appointed davina may steel
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/04/2008
Return made up to 07/02/08; full list of members
dot icon07/04/2008
Director's change of particulars / danny jennings / 01/01/2008
dot icon09/09/2007
Secretary resigned
dot icon26/02/2007
Return made up to 07/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon27/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 07/02/06; full list of members; amend
dot icon11/04/2006
Return made up to 07/02/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/09/2005
New secretary appointed
dot icon25/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon18/04/2005
Return made up to 07/02/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/04/2004
Certificate of change of name
dot icon26/02/2004
Return made up to 07/02/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/05/2003
Ad 01/05/03--------- £ si 100@1=100 £ ic 100/200
dot icon13/05/2003
Secretary resigned;director resigned
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Registered office changed on 14/05/03 from: unit 7 uplands business parkk blackhorse lane london E17 5QL
dot icon13/05/2003
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon01/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/03/2003
Return made up to 07/02/03; full list of members
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon01/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/05/2001
Ad 01/02/01--------- £ si 99@1
dot icon16/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Return made up to 07/02/01; full list of members
dot icon16/05/2001
Registered office changed on 17/05/01 from: 82 saint john street london EC1M 4JN
dot icon13/04/2001
Director resigned
dot icon08/08/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon06/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
68517
Sharp, Geoffrey Peter
Secretary
22/04/2003 - 31/08/2005
-
Steel, Davina May
Secretary
07/08/2008 - Present
-
Jennings, Danny Edward
Director
01/02/2001 - Present
12
COMPANY DIRECTORS LIMITED
Nominee Director
07/02/2000 - 28/02/2001
67500

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 FOCUS 2 (UK) LIMITED

FOCUS 2 (UK) LIMITED is an(a) Dissolved company incorporated on 06/02/2000 with the registered office located at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB. There are currently 2 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 FOCUS 2 (UK) LIMITED?

toggle

FOCUS 2 (UK) LIMITED is currently Dissolved. It was registered on 06/02/2000 and dissolved on 11/07/2016.

Where is FOCUS 2 (UK) LIMITED located?

toggle

FOCUS 2 (UK) LIMITED is registered at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB.

What does FOCUS 2 (UK) LIMITED do?

toggle

FOCUS 2 (UK) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for FOCUS 2 (UK) LIMITED?

toggle

The latest filing was on 11/07/2016: Final Gazette dissolved via voluntary strike-off.