Company NameTrue Focus Ltd
Company StatusDissolved
Company Number05682921
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMrs Coral Leanne Williams
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCivil Servant
Correspondence Address4b Beatrice Avenue
Canvey Island
Essex
SS8 9DN
Director NameMr Neal Robert Williams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed23 January 2006(2 days after company formation)
Appointment Duration14 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Beatrice Avenue
Canvey Island
Essex
SS8 9DN
Director NameMark Walker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2009)
RoleCompany Director
Correspondence Address20 Letzen Road
Canvey Island
Essex
SS8 9AL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitetruefocusltd.co.uk

Location

Registered Address4b Beatrice Avenue
Canvey Island
Essex
SS8 9DN
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island

Shareholders

20 at £1Neal Williams & Coral Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,132
Cash£1,665
Current Liabilities£1,071

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 20
(3 pages)
24 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 20
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 20
(3 pages)
2 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 20
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Director's details changed for Neal Williams on 31 July 2012 (2 pages)
8 February 2013Secretary's details changed for Mrs Coral Leanne Williams on 31 July 2012 (1 page)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
8 February 2013Director's details changed for Neal Williams on 31 July 2012 (2 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
8 February 2013Secretary's details changed for Mrs Coral Leanne Williams on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 1 Haven Close Essex SS8 0LX on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 1 Haven Close Essex SS8 0LX on 31 July 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Neal Williams on 21 January 2010 (2 pages)
30 January 2010Director's details changed for Neal Williams on 21 January 2010 (2 pages)
16 November 2009Termination of appointment of Mark Walker as a director (1 page)
16 November 2009Termination of appointment of Mark Walker as a director (1 page)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 March 2009Secretary's change of particulars / coral statham / 05/03/2008 (2 pages)
16 March 2009Return made up to 21/01/09; full list of members (4 pages)
16 March 2009Return made up to 21/01/09; full list of members (4 pages)
16 March 2009Secretary's change of particulars / coral statham / 05/03/2008 (2 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 February 2007Return made up to 21/01/07; full list of members (2 pages)
13 February 2007Return made up to 21/01/07; full list of members (2 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
21 January 2006Incorporation (13 pages)
21 January 2006Incorporation (13 pages)