About

Registered Number: 03846849
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Having been setup in 1999, Focus International Loss Adjusters Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There is one director listed as Diamant, Jane for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIAMANT, Jane 22 September 1999 23 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 January 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 30 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2015
4.70 - N/A 30 April 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
SH06 - Notice of cancellation of shares 26 July 2011
SH03 - Return of purchase of own shares 26 July 2011
RESOLUTIONS - N/A 13 July 2011
RESOLUTIONS - N/A 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
169 - Return by a company purchasing its own shares 05 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 29 September 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 14 October 2004
CERTNM - Change of name certificate 23 September 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 24 October 2000
225 - Change of Accounting Reference Date 25 July 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.