UKBizDB.co.uk

FOCUS P R LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Focus P R Limited. The company was founded 33 years ago and was given the registration number 02612744. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOCUS P R LIMITED
Company Number:02612744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 1991
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 13, St. Katharines Way, London, England, E1W 1UE

Director-Active
Old Basted, Plough Hill Basted, Sevenoaks, TN15 8PS

Secretary31 March 2009Active
C/C Camino Viejo 2, La Moraleja, Alcobendas, Spain, FOREIGN

Secretary-Active
Old Basted, Plough Hill Basted, Sevenoaks, TN15 8PS

Director01 June 2001Active
St Deny's Cottage, Church Street, London, England, W4 2PD

Director10 October 2017Active
Focus Pr 6th Floor 9, Kingsway, London, WC2B 6XF

Director01 May 2010Active
Shand House, Focus Pr, First Floor, 14-20 Shand Street, London, England, SE1 2ES

Director01 June 2013Active
Flat 3 45 Kensington Park Gardens, London, W11 2QT

Director05 November 2003Active
Bakers Court, 166 Churchway, Haddenham, HP17 8LF

Director-Active
Bakers Court, 166 Churchway, Haddenham, HP17 8LF

Director-Active
75, British Grove, Chiswick, London, England, W4 2NL

Director17 March 2006Active
92, Manor Lane, London, England, SE12 8LR

Director29 March 2011Active
381 New Kings Road, London, SW6 4RL

Director16 January 1998Active

People with Significant Control

Mrs Hilary Catherine Crossing
Notified on:30 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-07Gazette

Gazette dissolved liquidation.

Download
2021-07-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2019-06-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Resolution

Resolution.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type small.

Download
2018-10-15Accounts

Accounts amended with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type small.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Change account reference date company current shortened.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type small.

Download
2017-02-28Mortgage

Mortgage satisfy charge full.

Download
2017-01-12Mortgage

Mortgage satisfy charge full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Officers

Change person director company with change date.

Download
2016-03-11Officers

Change person director company with change date.

Download
2016-03-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.