About

Registered Number: 04880800
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 6 months ago)
Registered Address: The Old Stables Hendal Farm Cherry Gardens Hill, Groombridge, Tunbridge Wells, Kent, TN3 9NU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.