Company NameFocus On Kids Limited
Company StatusDissolved
Company Number03143884
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Roger Mark Watts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton House
68 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameMrs Jean Watts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Brisbane Road
Ilford
Essex
IG1 4SL
Secretary NameMrs Jean Watts
NationalityBritish
StatusClosed
Appointed01 May 1998(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameChristopher Mark Galea
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodside Road
Kingston Upon Thames
Surrey
KT2 5AT
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 February 2006Return made up to 05/01/06; full list of members (7 pages)
1 February 2005Return made up to 05/01/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 February 2004Return made up to 05/01/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 June 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Return made up to 05/01/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 May 2000Return made up to 05/01/00; full list of members (6 pages)
29 March 1999Full accounts made up to 30 April 1998 (4 pages)
29 March 1999Return made up to 05/01/99; full list of members (6 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 30 April 1997 (4 pages)
5 February 1998Return made up to 05/01/98; no change of members (4 pages)
7 April 1997Return made up to 05/01/97; full list of members (6 pages)
2 February 1996Accounting reference date notified as 30/04 (1 page)
22 January 1996Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1996Incorporation (16 pages)