Having been setup in 2003, Focus Design & Build Ltd has its registered office in Kent, it's status at Companies House is "Dissolved". Stevens, Andrew Warren, Nigel John, Jeffrey, Vivyan, Keith are listed as directors of this company. We do not know the number of employees at Focus Design & Build Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENS, Andrew Warren | 28 August 2003 | - | 1 |
NIGEL JOHN, Jeffrey | 28 August 2003 | 18 March 2005 | 1 |
VIVYAN, Keith | 28 August 2003 | 07 November 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 June 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 21 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 October 2013 | |
DS01 - Striking off application by a company | 16 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AD01 - Change of registered office address | 26 September 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 07 September 2012 | |
AA01 - Change of accounting reference date | 07 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
TM02 - Termination of appointment of secretary | 27 September 2010 | |
AA - Annual Accounts | 31 October 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
363a - Annual Return | 28 September 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
363a - Annual Return | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
AA - Annual Accounts | 25 June 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363a - Annual Return | 18 September 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
363s - Annual Return | 30 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2005 | |
AA - Annual Accounts | 18 June 2005 | |
RESOLUTIONS - N/A | 23 May 2005 | |
RESOLUTIONS - N/A | 23 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 04 November 2004 | |
225 - Change of Accounting Reference Date | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
NEWINC - New incorporation documents | 28 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2006 | Outstanding |
N/A |