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..
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 | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 13, St. Katharines Way, London, England, E1W 1UE | Director | - | Active |
Old Basted, Plough Hill Basted, Sevenoaks, TN15 8PS | Secretary | 31 March 2009 | Active |
C/C Camino Viejo 2, La Moraleja, Alcobendas, Spain, FOREIGN | Secretary | - | Active |
Old Basted, Plough Hill Basted, Sevenoaks, TN15 8PS | Director | 01 June 2001 | Active |
St Deny's Cottage, Church Street, London, England, W4 2PD | Director | 10 October 2017 | Active |
Focus Pr 6th Floor 9, Kingsway, London, WC2B 6XF | Director | 01 May 2010 | Active |
Shand House, Focus Pr, First Floor, 14-20 Shand Street, London, England, SE1 2ES | Director | 01 June 2013 | Active |
Flat 3 45 Kensington Park Gardens, London, W11 2QT | Director | 05 November 2003 | Active |
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 | Director | 17 March 2006 | Active |
92, Manor Lane, London, England, SE12 8LR | Director | 29 March 2011 | Active |
381 New Kings Road, London, SW6 4RL | Director | 16 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type small. | Download |
2018-10-15 | Accounts | Accounts amended with accounts type small. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Accounts | Change account reference date company current shortened. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type small. | Download |
2017-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Officers | Change person director company with change date. | Download |
2016-03-11 | Officers | Change person director company with change date. | Download |
2016-03-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.