Company NameUrban Focus Limited
Company StatusDissolved
Company Number04737278
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoyce Violet McDermott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(1 day after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleRetired
Correspondence Address28 Goulden House
Winders Road, Battersea
London
SW11 3HF
Director NameLeanord Elisha McDermott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(1 day after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleRetired
Correspondence Address28 Goulden House
Winders Road, Battersea
London
SW11 3HF
Director NameDamini McDermott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 17 August 2010)
RoleProperty Consultant
Correspondence Address18 Sycamore Mews
London
SW4 0SY
Secretary NameDamini McDermott
NationalityBritish
StatusClosed
Appointed16 March 2004(11 months after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2010)
RoleProperty Consultant
Correspondence Address18 Sycamore Mews
London
SW4 0SY
Director NameRobert McDermott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address18 Sycamore Mews
London
SW4 0SY
Secretary NameRobert McDermott
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address18 Sycamore Mews
London
SW4 0SY
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£121,530
Cash£137
Current Liabilities£338,810

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2009Return made up to 16/04/09; full list of members (10 pages)
29 April 2009Return made up to 16/04/09; full list of members (10 pages)
11 July 2008Return made up to 16/04/08; no change of members; amend (8 pages)
11 July 2008Return made up to 16/04/08; no change of members; amend (8 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 May 2008Return made up to 16/04/08; no change of members (7 pages)
20 May 2008Return made up to 16/04/08; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2007Return made up to 16/04/07; full list of members (7 pages)
3 May 2007Return made up to 16/04/07; full list of members (7 pages)
7 November 2006Registered office changed on 07/11/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 May 2005Return made up to 16/04/05; full list of members (7 pages)
24 May 2005Return made up to 16/04/05; full list of members (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (8 pages)
21 April 2004Return made up to 16/04/04; full list of members (8 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004Secretary resigned;director resigned (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
17 April 2003New secretary appointed;new director appointed (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New secretary appointed;new director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (1 page)
16 April 2003Incorporation (13 pages)
16 April 2003Incorporation (13 pages)