About

Registered Number: 04998625
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: Enterprise House The Vision Park, Histon, Cambridge, Cambs, CB24 9ZR

 

Business Focus Cambridge Ltd was founded on 18 December 2003 with its registered office in Cambridge, Cambs, it's status is listed as "Dissolved". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 January 2013
AD04 - Change of location of company records to the registered office 24 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 03 December 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
353 - Register of members 19 March 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 16 January 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 17 October 2005
CERTNM - Change of name certificate 15 July 2005
363s - Annual Return 05 January 2005
CERTNM - Change of name certificate 25 May 2004
225 - Change of Accounting Reference Date 20 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.