This company is commonly known as Focus Ceramics Limited. The company was founded 31 years ago and was given the registration number 02725221. The firm's registered office is in CANARY WHARF. You can find them at Pkf Geoffrey Martin & Co Limited C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FOCUS CERAMICS LIMITED |
---|---|---|
Company Number | : | 02725221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 June 1992 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pkf Geoffrey Martin & Co Limited C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 19 March 2019 | Active |
98 Dropmore Road, Burnham, Slough, SL1 8EL | Secretary | 23 June 1992 | Active |
Arnolds Kitchen Garden, Beare Green, Dorking, RH5 4QA | Secretary | 11 March 2005 | Active |
33 Knightswood, Woking, GU21 3PU | Secretary | 08 October 1996 | Active |
Banks Way House, Effingham Common, Leatherhead, KT24 5JB | Secretary | 12 August 1992 | Active |
13 Malt House Close, Old Windsor, Windsor, SL4 2SD | Secretary | 17 March 2000 | Active |
Wargrave House School Lane, Wargrave, Reading, RG10 8AA | Director | 23 June 1992 | Active |
Arnolds Kitchen Garden, Beare Green, Dorking, RH5 4QA | Director | 05 March 2001 | Active |
Unit 8, Oyster Park, 109 Chertsey Road, Byfleet, West Byfleet, England, KT14 7AX | Director | 04 June 2013 | Active |
33 Knightswood, Woking, GU21 3PU | Director | 16 October 1992 | Active |
Banks Way House, Effingham Common, Leatherhead, KT24 5JB | Director | 12 August 1992 | Active |
Banks Way House, Effingham Common, Leatherhead, KT24 5JB | Director | 12 August 1992 | Active |
15 Kenyon Mansions, Queens Club Gardens, London, W14 9RN | Director | 03 August 1993 | Active |
13 Malt House Close, Old Windsor, Windsor, SL4 2SD | Director | 04 January 1999 | Active |
Tilestyle (Irl) Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit 1, Ballymount Retail Centre, Dublin 24, Ireland, |
Nature of control | : |
|
Tilestyle Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Ballymount Retail Centre, Ballymount Retail Centre, Dubiln, Ireland, |
Nature of control | : |
|
Callender Street Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Lindsay House, 10 Callender Street, Belfast, Northern Ireland, BT1 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-13 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-13 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Accounts | Accounts with accounts type small. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.