About

Registered Number: 00643799
Date of Incorporation: 04/12/1959 (65 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE

 

Established in 1959, Focalphase Ltd has its registered office in Bagshot in Surrey. Currently we aren't aware of the number of employees at the the business. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Roger Thomas N/A 31 July 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
RESOLUTIONS - N/A 06 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2019
SH19 - Statement of capital 06 September 2019
CAP-SS - N/A 06 September 2019
TM01 - Termination of appointment of director 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 23 May 2002
CERTNM - Change of name certificate 25 April 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 15 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 25 September 1997
288b - Notice of resignation of directors or secretaries 28 October 1996
288 - N/A 19 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 17 September 1996
288 - N/A 28 September 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 18 September 1995
288 - N/A 10 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 September 1994
395 - Particulars of a mortgage or charge 09 March 1994
288 - N/A 01 March 1994
395 - Particulars of a mortgage or charge 25 February 1994
395 - Particulars of a mortgage or charge 25 February 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 23 September 1993
287 - Change in situation or address of Registered Office 29 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
AA - Annual Accounts 25 September 1992
363b - Annual Return 25 September 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 17 September 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
288 - N/A 25 June 1991
288 - N/A 20 June 1991
288 - N/A 28 February 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
395 - Particulars of a mortgage or charge 27 April 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
287 - Change in situation or address of Registered Office 13 June 1989
288 - N/A 02 June 1989
288 - N/A 02 June 1989
CERTNM - Change of name certificate 18 May 1989
288 - N/A 15 December 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
AA - Annual Accounts 12 October 1985
AA - Annual Accounts 23 December 1983
AA - Annual Accounts 06 January 1983
AA - Annual Accounts 26 January 1981
AA - Annual Accounts 05 September 1978
AA - Annual Accounts 23 August 1977
NEWINC - New incorporation documents 04 December 1959

Mortgages & Charges

Description Date Status Charge by
Charge over bulk deposit 07 March 1994 Fully Satisfied

N/A

Charge 23 February 1994 Fully Satisfied

N/A

Debenture 23 February 1994 Fully Satisfied

N/A

Mortgage 13 July 1993 Fully Satisfied

N/A

Debenture 24 April 1990 Fully Satisfied

N/A

Mortgage debenture 01 November 1983 Fully Satisfied

N/A

Mortgage debenture 01 November 1983 Fully Satisfied

N/A

Mortgage debenture 01 November 1983 Fully Satisfied

N/A

Legal charge 11 November 1980 Fully Satisfied

N/A

Mortgage 21 July 1965 Fully Satisfied

N/A

Mortgage 21 July 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.