Company NameFocusprice Limited
Company StatusDissolved
Company Number02640949
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBhoomeshwri Devi Chopra
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(1 year after company formation)
Appointment Duration23 years, 3 months (closed 15 December 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Director NameMr Jitinder Kumar Varma
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(1 year after company formation)
Appointment Duration20 years (resigned 01 September 2012)
RoleFashion Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 24
Broughton Street Cheetham Hill
Manchester
M8 8NN
Secretary NameMr Jitinder Kumar Varma
NationalityBritish
StatusResigned
Appointed28 August 1992(1 year after company formation)
Appointment Duration20 years (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 24
Broughton Street Cheetham Hill
Manchester
M8 8NN
Director NameMr Hiro Narraindas Harjani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(8 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address1103a Finchley Road
London
NW11 0QB

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Bhoomeshwri Devi Chopra
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,893
Current Liabilities£41,893

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Registered office address changed from Unit 4, 24 Broughton Street Cheetham Hill Manchester M8 8NN United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Unit 4, 24 Broughton Street Cheetham Hill Manchester M8 8NN United Kingdom on 26 April 2013 (1 page)
28 September 2012Termination of appointment of Jitinder Varma as a director (1 page)
28 September 2012Termination of appointment of Jitinder Varma as a secretary (1 page)
28 September 2012Termination of appointment of Jitinder Varma as a director (1 page)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 September 2012Termination of appointment of Jitinder Varma as a secretary (1 page)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Director's details changed for Mr Jitinder Kumar Varma on 28 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Jitinder Kumar Varma on 28 August 2010 (2 pages)
12 October 2010Director's details changed for Bhoomeshwri Devi Chopra on 28 August 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Jitinder Kumar Varma on 28 August 2010 (1 page)
12 October 2010Secretary's details changed for Mr Jitinder Kumar Varma on 28 August 2010 (1 page)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Bhoomeshwri Devi Chopra on 28 August 2010 (2 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
1 April 2010Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 September 2009Return made up to 28/08/09; full list of members (4 pages)
25 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 October 2008Return made up to 28/08/08; full list of members (4 pages)
8 October 2008Return made up to 28/08/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 October 2007Return made up to 28/08/07; no change of members (7 pages)
5 October 2007Return made up to 28/08/07; no change of members (7 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 October 2005Return made up to 28/08/05; full list of members (7 pages)
18 October 2005Return made up to 28/08/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 September 2003Return made up to 28/08/03; full list of members (7 pages)
30 September 2003Return made up to 28/08/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 September 2002Return made up to 28/08/02; full list of members (7 pages)
26 September 2002Return made up to 28/08/02; full list of members (7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
27 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 October 2001Return made up to 28/08/01; full list of members (6 pages)
5 October 2001Return made up to 28/08/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 August 2000 (10 pages)
28 December 2000Full accounts made up to 31 August 2000 (10 pages)
17 October 2000Director resigned (2 pages)
17 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2000Director resigned (2 pages)
23 May 2000Registered office changed on 23/05/00 from: unit 11 sevendale house 7 dale street (lever st entrance manchester M1 1JA (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: unit 11 sevendale house 7 dale street (lever st entrance manchester M1 1JA (1 page)
23 January 2000Full accounts made up to 31 August 1999 (12 pages)
23 January 2000Full accounts made up to 31 August 1999 (12 pages)
20 October 1999Return made up to 28/08/99; no change of members (4 pages)
20 October 1999Return made up to 28/08/99; no change of members (4 pages)
21 April 1999Full accounts made up to 31 August 1998 (9 pages)
21 April 1999Full accounts made up to 31 August 1998 (9 pages)
26 October 1998Return made up to 28/08/98; full list of members (6 pages)
26 October 1998Return made up to 28/08/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 August 1997 (10 pages)
27 November 1997Full accounts made up to 31 August 1997 (10 pages)
14 October 1997Return made up to 28/08/97; no change of members (4 pages)
14 October 1997Return made up to 28/08/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 August 1996 (10 pages)
17 February 1997Full accounts made up to 31 August 1996 (10 pages)
16 October 1996Return made up to 28/08/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
16 October 1996Return made up to 28/08/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
22 November 1995Full accounts made up to 31 August 1995 (10 pages)
22 November 1995Full accounts made up to 31 August 1995 (10 pages)
8 September 1995Return made up to 28/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)
8 September 1995Return made up to 28/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)