This company is commonly known as Focus 4 Networks Limited. The company was founded 13 years ago and was given the registration number 07358507. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Focus House, Ham Road, Shoreham-by-sea, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | FOCUS 4 NETWORKS LIMITED |
---|---|---|
Company Number | : | 07358507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2010 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 29 November 2011 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 29 November 2011 | Active |
Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ | Director | 27 August 2010 | Active |
Top Floor Flat, 20 Prestonville Road, Brighton, United Kingdom, BN1 3TL | Director | 26 August 2010 | Active |
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY | Director | 26 August 2010 | Active |
Focus 4 U Ltd. | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA |
Nature of control | : |
|
Mr Luke John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Reigate Road, Brighton, England, BN1 5AH |
Nature of control | : |
|
Mr Christopher David Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | Europa House, Southwick Square, Brighton, BN42 4FJ |
Nature of control | : |
|
Mr Ralph Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Europa House, Southwick Square, Brighton, BN42 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-06-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-07-19 | Capital | Capital name of class of shares. | Download |
2019-07-19 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.