About

Registered Number: 05217573
Date of Incorporation: 31/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2015 (8 years and 8 months ago)
Registered Address: VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

 

Founded in 2004, Focus Airside Ltd has its registered office in London. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2015
4.68 - Liquidator's statement of receipts and payments 29 December 2014
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 24 October 2013
RESOLUTIONS - N/A 24 October 2013
4.20 - N/A 24 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2013
AA01 - Change of accounting reference date 30 May 2013
AR01 - Annual Return 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 27 May 2010
RESOLUTIONS - N/A 21 May 2010
RESOLUTIONS - N/A 21 May 2010
RESOLUTIONS - N/A 21 May 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
MISC - Miscellaneous document 21 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363s - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 26 September 2005
RESOLUTIONS - N/A 21 September 2004
CERTNM - Change of name certificate 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2012 Outstanding

N/A

Debenture 19 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.