FOCUS 21 HOLDINGS LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.06601863
CategoryPrivate Limited Company
Incorporated23 May 2008
Age15 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 5 days

SUMMARY

FOCUS 21 HOLDINGS LIMITED is an dissolved private limited company with number 06601863. It was incorporated 15 years, 11 months, 29 days ago, on 23 May 2008 and it was dissolved 1 year, 5 days ago, on 16 May 2023. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2022

Action Date: 11 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Robbert Paul Bakker

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-28

Old address: Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB England

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-05

Psc name: Avm Impact Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Edward Charles Peregrine Phelps Cook

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Meirion Allen

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mr. Thomas Michael Martin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robbert Paul Bakker

Appointment date: 2020-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066018630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066018630006

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jun 2019

Category: Address

Type: AD02

Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England

New address: Europe House 170 Windmill Road West Sunbury-on-Thames TW16 7HB

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jun 2019

Category: Address

Type: AD04

New address: Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066018630006

Charge creation date: 2018-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-24

Charge number: 066018630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2018-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: 123/127 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD

New address: Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB

Change date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Nigel Derek Warrilow

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Harwood

Termination date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alec Harwood

Termination date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Meirion Allen

Appointment date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles Cook

Appointment date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avm Impact Limited

Notification date: 2018-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-29

Psc name: Nigel Derek Warrilow

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-29

Psc name: James Alec Harwood

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2018-02-05

Documents

View document PDF

Capital return purchase own shares

Date: 15 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Nigel Derek Warrilow

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Warrilow

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Warrilow

Change date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Derek Warrilow

Change date: 2016-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Warrilow

Change date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Derek Warrilow

Change date: 2015-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change sail address company with old address

Date: 06 Jun 2013

Category: Address

Type: AD02

Old address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Harwood

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Warrilow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 08 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-08

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-18

Old address: the Old Telephone Exchange Longcross Road Chertsey Surrey KT16 0DP

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Statement of affairs

Date: 09 Dec 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 20/11/08\gbp si 2@1=2\gbp ic 198/200\

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james harwood / 01/07/2008

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5XM FINANCE LTD

UNIT 2,LONDON,E2 8AG

Number:10500371
Status:ACTIVE
Category:Private Limited Company
Number:FC024107
Status:ACTIVE
Category:Other company type

MWSD SOLUTIONS LTD

15 BURLINGTON STREET,BLACKBURN,BB2 6ES

Number:10270644
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH STUDENTS' UNION TRADING COMPANY LIMITED

THE STUDENT CENTRE,PORTSMOUTH,PO1 2EF

Number:06320382
Status:ACTIVE
Category:Private Limited Company

SKINTILATE LTD

SKINTILATE LTD,LIVERPOOL,L20 8HN

Number:10770092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUSTAINABILITY IN ACTION LTD

3 OLD HERTFORD ROAD,HATFIELD,AL9 5EP

Number:07699959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source