FOCUS EAP LIMITED

Register to unlock more data on OkredoRegister

FOCUS EAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03504168

Incorporation date

03/02/1998

Size

Full

Contacts

Registered address

Registered address

4200 Nash Court John Smith Drive, Oxford Business Park, Oxford, Oxfordshire OX4 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon25/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2013
Miscellaneous
dot icon06/11/2013
Miscellaneous
dot icon15/10/2013
Voluntary strike-off action has been suspended
dot icon29/07/2013
First Gazette notice for voluntary strike-off
dot icon21/07/2013
Application to strike the company off the register
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/01/2013
Statement of company's objects
dot icon26/12/2012
Statement of capital on 2012-12-27
dot icon26/12/2012
Statement by Directors
dot icon26/12/2012
Solvency Statement dated 24/12/12
dot icon26/12/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-02-04
dot icon01/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-04
dot icon29/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2009-02-04 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2008-02-04 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Andrew Clark Sekel as a director
dot icon06/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon28/12/2010
Appointment of Edward Edmund Jan Radkiewicz as a director
dot icon28/12/2010
Termination of appointment of Gregory Bayer as a director
dot icon28/12/2010
Resolutions
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon02/12/2009
Termination of appointment of Eric Marshall as a director
dot icon02/12/2009
Termination of appointment of Eric Marshall as a secretary
dot icon02/12/2009
Termination of appointment of Edward Radkiewicz as a director
dot icon02/12/2009
Termination of appointment of Michael Bryan as a director
dot icon02/12/2009
Appointment of Paul Matthew Emerson as a secretary
dot icon02/12/2009
Appointment of Paul Matthew Emerson as a director
dot icon02/12/2009
Appointment of Gregory Allan Bayer as a director
dot icon02/12/2009
Appointment of John Michael Prince as a director
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 04/02/09; full list of members
dot icon08/04/2009
Return made up to 04/02/08; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon03/12/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon25/11/2008
Auditor's resignation
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary resigned
dot icon07/02/2008
Registered office changed on 08/02/08 from: 1ST floor the podium metropolitan house darkes lane potters bar hertfordshire EN6 1AG
dot icon07/02/2008
New secretary appointed;new director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Declaration of assistance for shares acquisition
dot icon23/01/2008
Particulars of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Nc inc already adjusted 21/01/08
dot icon22/01/2008
Ad 21/01/08--------- £ si 247@1=247 £ ic 1000/1247
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon09/12/2007
Ad 09/03/98--------- £ si 998@1
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Accounts for a small company made up to 2007-02-28
dot icon18/02/2007
Return made up to 04/02/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2006-02-28
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon15/02/2006
Return made up to 04/02/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-02-28
dot icon13/09/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Return made up to 04/02/05; full list of members
dot icon22/12/2004
Registered office changed on 23/12/04 from: 3RD floor northside house, mount pleasant barnet hertfordshire EN4 9EB
dot icon20/09/2004
Accounts for a small company made up to 2004-02-29
dot icon15/02/2004
Return made up to 04/02/04; full list of members
dot icon15/02/2004
Secretary's particulars changed
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon21/09/2003
Secretary resigned
dot icon21/09/2003
New secretary appointed
dot icon10/09/2003
Full accounts made up to 2003-02-28
dot icon02/03/2003
Return made up to 04/02/03; full list of members
dot icon13/11/2002
Full accounts made up to 2002-02-28
dot icon26/03/2002
Resolutions
dot icon20/03/2002
Auditor's resignation
dot icon05/03/2002
Return made up to 04/02/02; full list of members
dot icon05/03/2002
Location of debenture register address changed
dot icon22/01/2002
Full accounts made up to 2001-02-28
dot icon25/10/2001
Particulars of mortgage/charge
dot icon18/04/2001
Particulars of mortgage/charge
dot icon25/02/2001
Return made up to 04/02/01; full list of members
dot icon25/02/2001
Secretary's particulars changed;director's particulars changed
dot icon25/02/2001
Registered office changed on 26/02/01
dot icon25/02/2001
Location of debenture register address changed
dot icon13/12/2000
Full accounts made up to 2000-02-29
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/03/2000
Return made up to 04/02/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon07/03/2000
Location of debenture register address changed
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Secretary resigned
dot icon06/01/2000
New secretary appointed
dot icon03/01/2000
Secretary resigned
dot icon03/01/2000
Registered office changed on 04/01/00 from: lily house hanover square london W1R 9HD
dot icon07/12/1999
Full accounts made up to 1999-02-28
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Particulars of mortgage/charge
dot icon25/02/1999
Return made up to 04/02/99; full list of members
dot icon25/02/1999
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
New secretary appointed
dot icon20/06/1998
Director resigned
dot icon20/06/1998
New secretary appointed
dot icon15/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Particulars of mortgage/charge
dot icon08/03/1998
Certificate of change of name
dot icon03/03/1998
Registered office changed on 04/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon03/03/1998
New secretary appointed;new director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radkiewicz, Edward Edmund Jan
Director
08/12/2010 - Present
23
INSTANT COMPANIES LIMITED
Nominee Director
03/02/1998 - 26/02/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/1998 - 26/02/1998
99600
Marshall, Eric Joseph
Director
20/01/2008 - 19/11/2009
16
Marshall, Eric Joseph
Secretary
20/01/2008 - 19/11/2009
2

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 EAP LIMITED

FOCUS EAP LIMITED is an(a) Dissolved company incorporated on 03/02/1998 with the registered office located at 4200 Nash Court John Smith Drive, Oxford Business Park, Oxford, Oxfordshire OX4 2RU. There are currently 5 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 EAP LIMITED?

toggle

FOCUS EAP LIMITED is currently Dissolved. It was registered on 03/02/1998 and dissolved on 25/11/2013.

Where is FOCUS EAP LIMITED located?

toggle

FOCUS EAP LIMITED is registered at 4200 Nash Court John Smith Drive, Oxford Business Park, Oxford, Oxfordshire OX4 2RU.

What does FOCUS EAP LIMITED do?

toggle

FOCUS EAP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FOCUS EAP LIMITED?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via voluntary strike-off.