Company NameNew Focus Computers Limited
Company StatusDissolved
Company Number03563881
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul David Daniels
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address5 Muirfield
Whitley Bay
Tyne & Wear
NE25 9HY
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusClosed
Appointed09 July 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 04 November 2003)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Muirfield
Whitley Bay
Tyne & Wear
NE25 9HY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2014
Turnover£90,140
Net Worth£7,603
Cash£15,291
Current Liabilities£19,815

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
1 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (6 pages)
10 March 2000Full accounts made up to 31 May 1999 (6 pages)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Return made up to 14/05/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: 33 meadowfield red house farm whitley bay tyne & wear NE25 9YD (1 page)
4 August 1999Director's particulars changed (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: millfield partnership LTD 5TH floor sicilian house sicilian avenue london EC1A 2QH (1 page)
29 July 1998Director resigned (1 page)
14 May 1998Incorporation (17 pages)