Company NamePrincipal Focus Limited
Company StatusDissolved
Company Number03981681
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrays Farm Bungalow
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameSimon James Hall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnd Cottage
69 Church Road
Little Heath
Hertfordshire
EN6 1EY
Director NameRobert Hawkins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Waltham Way
London
E4 8HE
Secretary NameMrs Anna Louise Hall
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Farm Bungalow
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameMrs Anna Louise Hall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Farm Bungalow
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressPrincipal House The Fairway
Bush Fair
Harlow
Essex
CM18 6LY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

400 at £1Mr Kevin John Hall
40.00%
Ordinary
400 at £1Mrs Anna Louise Alison Hall
40.00%
Ordinary
200 at £1Mr Robert J. Hawkins
20.00%
Ordinary

Accounts

Latest Accounts30 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Termination of appointment of Robert Hawkins as a director (1 page)
6 May 2011Termination of appointment of Simon Hall as a director (1 page)
6 May 2011Termination of appointment of Anna Hall as a secretary (1 page)
6 May 2011Termination of appointment of Anna Hall as a director (1 page)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(8 pages)
6 May 2011Termination of appointment of Anna Hall as a director (1 page)
6 May 2011Termination of appointment of Simon Hall as a director (1 page)
6 May 2011Termination of appointment of Robert Hawkins as a director (1 page)
6 May 2011Termination of appointment of Anna Hall as a secretary (1 page)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(8 pages)
29 June 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
9 June 2010Director's details changed for Simon James Hall on 27 April 2010 (2 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Simon James Hall on 27 April 2010 (2 pages)
9 June 2010Director's details changed for Robert Hawkins on 27 April 2010 (2 pages)
9 June 2010Director's details changed for Robert Hawkins on 27 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
11 June 2009Return made up to 27/04/09; full list of members (5 pages)
11 June 2009Return made up to 27/04/09; full list of members (5 pages)
6 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
6 October 2008Accounts made up to 31 October 2007 (5 pages)
12 June 2008Return made up to 27/04/08; full list of members (5 pages)
12 June 2008Return made up to 27/04/08; full list of members (5 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
4 September 2007Accounts made up to 31 October 2006 (5 pages)
16 August 2007Return made up to 27/04/07; full list of members (8 pages)
16 August 2007Return made up to 27/04/07; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 June 2006Return made up to 27/04/06; full list of members (9 pages)
1 June 2006Return made up to 27/04/06; full list of members (9 pages)
17 June 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
13 May 2005Return made up to 27/04/05; full list of members (9 pages)
13 May 2005Return made up to 27/04/05; full list of members (9 pages)
4 June 2004Return made up to 27/04/04; full list of members (9 pages)
4 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 June 2003Return made up to 27/04/03; full list of members (9 pages)
13 June 2003Return made up to 27/04/03; full list of members (9 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 July 2002Registered office changed on 16/07/02 from: 5 southampton place london WC1A 2DA (1 page)
16 July 2002Registered office changed on 16/07/02 from: 5 southampton place london WC1A 2DA (1 page)
6 July 2002Return made up to 27/04/02; full list of members (7 pages)
6 July 2002Return made up to 27/04/02; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 April 2002New director appointed (1 page)
8 April 2002Return made up to 27/04/01; full list of members (7 pages)
8 April 2002New director appointed (1 page)
8 April 2002Return made up to 27/04/01; full list of members (7 pages)
5 February 2002Registered office changed on 05/02/02 from: 5 southampton place london WC1A 2DA (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Registered office changed on 05/02/02 from: 5 southampton place london WC1A 2DA (1 page)
5 February 2002Secretary's particulars changed (1 page)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
21 August 2001Accounting reference date shortened from 30/04/01 to 30/10/00 (1 page)
21 August 2001Accounting reference date shortened from 30/04/01 to 30/10/00 (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
13 June 2000Registered office changed on 13/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
27 April 2000Incorporation (11 pages)