FAMILY FOCUS ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 07110291 |
Category | Private Limited Company |
Incorporated | 21 Dec 2009 |
Age | 14 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2016 |
Years | 8 years, 25 days |
SUMMARY
FAMILY FOCUS ASSOCIATES LIMITED is an dissolved private limited company with number 07110291. It was incorporated 14 years, 5 months, 14 days ago, on 21 December 2009 and it was dissolved 8 years, 25 days ago, on 10 May 2016. The company address is Hawkhurst House Headley Road East Hawkhurst House Headley Road East, Reading, RG5 4SN.
Company Fillings
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Gazette filings brought up to date
Date: 08 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
New address: Hawkhurst House Headley Road East Woodley Reading RG5 4SN
Old address: 150 Cricklade Road Swindon SN5 8BH
Change date: 2015-04-07
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Hunter
Documents
Change account reference date company previous shortened
Date: 31 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Termination secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natausha Van Vliet
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Gordon
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Old address: 150 Cricklade Road Swindon Wiltshire SN5 8BH England
Change date: 2013-11-21
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Old address: C/O Family Resource Centre Uk 75 Milford Road Reading RG1 8LG England
Change date: 2013-11-21
Documents
Accounts with accounts type dormant
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Gazette filings brought up to date
Date: 28 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Merrill
Documents
Change account reference date company current extended
Date: 14 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heather Hunter
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Old address: 6 Queens Walk Reading Berkshire RG1 7QF
Change date: 2010-07-20
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP GARY GREENWOOD
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009442 |
Status: | ACTIVE |
Category: | Limited Partnership |
BLACK FIRS PINEWOOD ROAD,IVER HEATH,SL0 0NJ
Number: | 03453585 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STATION ROAD,BARNET,EN5 1QW
Number: | 07054893 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & J JOHNSTONE LIMITED,PETERHEAD,AB42 1DH
Number: | SC268506 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WINCHESTER GARDENS,LUTON,LU3 3UD
Number: | 07987776 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 SADDLERS COURT,OAKHAM,LE15 7GH
Number: | LP007919 |
Status: | ACTIVE |
Category: | Limited Partnership |