Company NameFocus Nlp Limited
Company StatusDissolved
Company NumberSC425055
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Elizabeth Anne Muir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southlea Avenue
Glasgow
G46 7BS
Scotland
Director NameMr Allan Campbell Slicer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southlea Avenue
Glasgow
Lanarkshire
G46 7BS
Scotland

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Allan Slicer
50.00%
Ordinary
50 at £1Elizabeth Anne Muir
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
9 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)