Company NameFocus Tech Limited
Company StatusDissolved
Company Number09107439
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sathees Kumar Balya Ramamoorthy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleSoftware Consultancy
Country of ResidenceEngland
Correspondence Address36 Kells Lane
Gateshead
NE9 5SJ
Secretary NameMrs Kirpa Andy  Gopikrishnan
StatusResigned
Appointed01 July 2014(1 day after company formation)
Appointment Duration1 week (resigned 08 July 2014)
RoleCompany Director
Correspondence Address17 Hempsted Road
Hampton Vale
Peterborough
PE7 8EY
Secretary NameMrs Kirpa Andy-Gopikrishnan
StatusResigned
Appointed21 July 2014(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 2014)
RoleCompany Director
Correspondence Address17 Hempsted Road
Hampton Vale
Peterborough
PE7 8EY

Location

Registered Address36 Kells Lane
Gateshead
NE9 5SJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

1 at £1Kirpa Andy Gopikrishnan
50.00%
Ordinary A
1 at £1Mr Sathees Kumar Balya Ramamoorthy
50.00%
Ordinary

Financials

Year2014
Net Worth£9,526
Cash£19,413
Current Liabilities£10,796

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
22 August 2016Registered office address changed from 70 Beacon Lough Road Beacon Lough Road Gateshead NE9 6TA England to 36 Kells Lane Gateshead NE9 5SJ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 70 Beacon Lough Road Beacon Lough Road Gateshead NE9 6TA England to 36 Kells Lane Gateshead NE9 5SJ on 22 August 2016 (1 page)
19 August 2016Registered office address changed from 36 Kells Lane Gateshead NE9 5SJ United Kingdom to 70 Beacon Lough Road Beacon Lough Road Gateshead NE9 6TA on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 36 Kells Lane Gateshead NE9 5SJ United Kingdom to 70 Beacon Lough Road Beacon Lough Road Gateshead NE9 6TA on 19 August 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 August 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 August 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 May 2016Registered office address changed from 36 Kells Lane Gateshead Tyne and Wear NE9 5SJ England to 36 Kells Lane Gateshead NE9 5SJ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 36 Kells Lane Gateshead Tyne and Wear NE9 5SJ England to 36 Kells Lane Gateshead NE9 5SJ on 11 May 2016 (1 page)
10 May 2016Director's details changed for Mr Sathees Kumar Balya Ramamoorthy on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Sathees Kumar Balya Ramamoorthy on 10 May 2016 (2 pages)
28 April 2016Registered office address changed from 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA to 36 Kells Lane Gateshead Tyne and Wear NE9 5SJ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA to 36 Kells Lane Gateshead Tyne and Wear NE9 5SJ on 28 April 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
14 May 2015Registered office address changed from 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA England to 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Sathees Kumar Balya Ramamoorthy on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Sathees Kumar Balya Ramamoorthy on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA England to 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA on 14 May 2015 (1 page)
7 May 2015Registered office address changed from 17 Hempsted Road Hampton Vale Peterborough PE7 8EY United Kingdom to 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 17 Hempsted Road Hampton Vale Peterborough PE7 8EY United Kingdom to 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 17 Hempsted Road Hampton Vale Peterborough PE7 8EY United Kingdom to 70 Beacon Lough Road Gateshead Tyne and Wear NE9 6TA on 7 May 2015 (1 page)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
(3 pages)
2 September 2014Termination of appointment of Kirpa Andy-Gopikrishnan as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Kirpa Andy-Gopikrishnan as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Kirpa Andy-Gopikrishnan as a secretary on 2 September 2014 (1 page)
21 July 2014Appointment of Mrs Kirpa Andy-Gopikrishnan as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Mrs Kirpa Andy-Gopikrishnan as a secretary on 21 July 2014 (2 pages)
8 July 2014Termination of appointment of Kirpa Andy Gopikrishnan as a secretary (1 page)
8 July 2014Termination of appointment of Kirpa Andy Gopikrishnan as a secretary (1 page)
1 July 2014Appointment of Mrs Kirpa Andy Gopikrishnan as a secretary (2 pages)
1 July 2014Appointment of Mrs Kirpa Andy Gopikrishnan as a secretary (2 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)