INTROFOCUS LIMITED

Register to unlock more data on OkredoRegister

INTROFOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01639209

Incorporation date

31/05/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O CLAMONTA LIMITED, Whitacre Road, Nuneaton, Warks CV11 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1986)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon02/07/2014
Appointment of Mr Jarvis Rasheed Farrar-Khan as a director on 2014-05-29
dot icon18/06/2014
Termination of appointment of Demis Armen Ohandjanian as a director on 2014-06-03
dot icon10/06/2014
Termination of appointment of Fred Hite as a director on 2014-05-21
dot icon10/06/2014
Termination of appointment of Fred Hite as a director on 2014-05-21
dot icon10/06/2014
Termination of appointment of David Milne as a director on 2014-05-21
dot icon10/06/2014
Termination of appointment of Ernest James Layland as a director on 2014-05-21
dot icon10/06/2014
Appointment of Mr Demis Armen Ohandjanian as a director on 2014-05-21
dot icon03/06/2014
Statement by directors
dot icon03/06/2014
Statement of capital on 2014-06-04
dot icon03/06/2014
Solvency statement dated 04/06/14
dot icon03/06/2014
Resolutions
dot icon02/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon22/01/2014
Appointment of David Milne as a director on 2014-01-01
dot icon22/01/2014
Termination of appointment of Michael Leigh Donovan as a secretary on 2013-11-08
dot icon22/01/2014
Termination of appointment of Michael Leigh Donovan as a director on 2013-11-08
dot icon13/11/2013
Satisfaction of charge 16 in full
dot icon13/11/2013
Satisfaction of charge 15 in full
dot icon23/07/2013
Accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon19/08/2012
Accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon08/02/2012
Director's details changed for Brian Stanley Moore on 2012-01-30
dot icon08/02/2012
Director's details changed for Mr Michael Leigh Donovan on 2011-01-03
dot icon08/02/2012
Secretary's details changed for Mr Michael Leigh Donovan on 2011-01-03
dot icon29/01/2012
Termination of appointment of Brian Stanley Moore as a director on 2011-12-31
dot icon09/10/2011
Accounts made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Fred Hite on 2011-03-30
dot icon14/02/2011
Annual return made up to 2010-12-29
dot icon05/10/2010
Accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of John Hynes as a director
dot icon22/03/2010
Appointment of Ernest James Layland as a director
dot icon15/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Michael Leigh Donovan on 2010-01-15
dot icon20/01/2010
Director's details changed for Michael Leigh Donovan on 2010-01-15
dot icon20/08/2009
Appointment terminated director mark brooks
dot icon06/07/2009
Accounts made up to 2008-12-31
dot icon26/05/2009
Registered office changed on 27/05/2009 from clamonta LIMITED whitacre road industrial estate, whi, nuneaton warwickshire CV11 6BX
dot icon26/02/2009
Return made up to 29/12/08; full list of members
dot icon16/11/2008
Accounts made up to 2007-12-31
dot icon05/10/2008
Particulars of a mortgage or charge / charge no: 16
dot icon10/08/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/04/2008
Appointment terminated director alan wheeler
dot icon14/02/2008
Return made up to 29/12/07; full list of members
dot icon24/01/2008
Director resigned
dot icon16/12/2007
Director's particulars changed
dot icon16/12/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon20/06/2007
Auditor's resignation
dot icon03/06/2007
Full accounts made up to 2006-10-31
dot icon20/03/2007
Secretary resigned;director resigned
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed;new director appointed
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon17/01/2007
Auditor's resignation
dot icon11/06/2006
-
dot icon16/02/2006
Return made up to 29/12/05; full list of members
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon13/06/2005
Resolutions
dot icon01/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
-
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon24/05/2004
-
dot icon25/01/2004
Return made up to 29/12/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-10-31
dot icon27/01/2003
Return made up to 29/12/02; full list of members
dot icon22/05/2002
-
dot icon06/01/2002
Return made up to 29/12/01; full list of members
dot icon17/07/2001
-
dot icon09/01/2001
Return made up to 29/12/00; full list of members
dot icon20/07/2000
-
dot icon20/07/2000
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon28/12/1999
Return made up to 29/12/99; full list of members
dot icon04/12/1999
Resolutions
dot icon11/11/1999
Memorandum and Articles of Association
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned;director resigned
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
New director appointed
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Div 29/10/99
dot icon03/11/1999
Declaration of assistance for shares acquisition
dot icon01/11/1999
Declaration of satisfaction of mortgage/charge
dot icon31/10/1999
Certificate of change of name
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon20/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Return made up to 29/12/98; full list of members
dot icon15/11/1998
-
dot icon11/06/1998
Declaration of satisfaction of mortgage/charge
dot icon11/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon08/01/1998
Return made up to 29/12/97; change of members
dot icon10/12/1997
-
dot icon07/01/1997
Return made up to 29/12/96; no change of members
dot icon23/12/1996
Full accounts made up to 1996-09-30
dot icon08/01/1996
Return made up to 29/12/95; full list of members
dot icon20/12/1995
-
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/01/1995
Return made up to 29/12/94; no change of members
dot icon02/01/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Return made up to 29/12/93; no change of members
dot icon09/01/1994
-
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon15/03/1993
Particulars of mortgage/charge
dot icon20/01/1993
Return made up to 29/12/92; full list of members
dot icon14/12/1992
Full accounts made up to 1992-09-30
dot icon14/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1992
Director resigned
dot icon01/07/1992
Declaration of satisfaction of mortgage/charge
dot icon16/03/1992
Return made up to 29/12/91; no change of members
dot icon01/01/1992
-
dot icon28/07/1991
-
dot icon22/05/1991
Declaration of satisfaction of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon16/02/1991
Return made up to 31/12/90; full list of members
dot icon20/03/1990
New director appointed
dot icon14/02/1990
-
dot icon14/02/1990
Return made up to 29/12/89; full list of members
dot icon08/03/1989
-
dot icon08/03/1989
Return made up to 30/12/88; full list of members
dot icon16/10/1988
Particulars of mortgage/charge
dot icon31/01/1988
-
dot icon31/01/1988
Return made up to 24/12/87; full list of members
dot icon22/09/1987
-
dot icon22/09/1987
Return made up to 25/12/86; full list of members
dot icon12/10/1986
Gazettable document

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
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
21/05/2014 - 03/06/2014
136
Hynes, John James
Director
03/12/2007 - 26/04/2010
13
Senior, Richard John
Director
09/01/2007 - 21/01/2008
17
Donovan, Michael Leigh
Director
29/10/1999 - 08/11/2013
2
Brooks, Mark
Director
29/06/2007 - 15/07/2009
4

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 INTROFOCUS LIMITED

INTROFOCUS LIMITED is an(a) Dissolved company incorporated on 31/05/1982 with the registered office located at C/O CLAMONTA LIMITED, Whitacre Road, Nuneaton, Warks CV11 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTROFOCUS LIMITED?

toggle

INTROFOCUS LIMITED is currently Dissolved. It was registered on 31/05/1982 and dissolved on 13/04/2015.

Where is INTROFOCUS LIMITED located?

toggle

INTROFOCUS LIMITED is registered at C/O CLAMONTA LIMITED, Whitacre Road, Nuneaton, Warks CV11 6BX.

What does INTROFOCUS LIMITED do?

toggle

INTROFOCUS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for INTROFOCUS LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.