About

Registered Number: 05912788
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: 10 John Street, London, WC1N 2EB,

 

Free Agent Focus Ltd was registered on 22 August 2006 and are based in London. We don't know the number of employees at this company. The companies directors are listed as Perkin, Amy Nafsika, Perkin, Amy Nafsika, Perkin, Anthony Stephenson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKIN, Amy Nafsika 22 August 2006 - 1
PERKIN, Anthony Stephenson 20 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PERKIN, Amy Nafsika 22 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 12 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 August 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 26 June 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AD01 - Change of registered office address 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AP03 - Appointment of secretary 22 May 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 21 October 2009
AD01 - Change of registered office address 21 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.