ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Focus 21 Holdings Limited

Focus 21 Holdings Limited is a dissolved company incorporated on 23 May 2008 with the registered office located in London, Greater London. Focus 21 Holdings Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 16 May 2023 (2 years 6 months ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
06601863
Private limited company
Age
17 years
Incorporated 23 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
55 Baker Street
London
W1U 7EU
Same address for the past 4 years
Telephone
01252834932
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director Northen Europe • Irish • Lives in Norway • Born in Nov 1978
Avmi Kinly Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avmi Kinly Ltd
Mr Thomas Michael Martin is a mutual person.
Active
AVM Limited
Mr Thomas Michael Martin is a mutual person.
Active
Avmi Group Limited
Mr Thomas Michael Martin is a mutual person.
Active
AVM Vision Investments Ltd
Mr Thomas Michael Martin is a mutual person.
Active
Kinly Bidco Limited
Mr Thomas Michael Martin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£730K
Decreased by £840K (-54%)
Total Liabilities
-£316K
Increased by £260K (+464%)
Net Assets
£414K
Decreased by £1.1M (-73%)
Debt Ratio (%)
43%
Increased by 39.72% (+1114%)
Latest Activity
Dissolved After Liquidation
2 Years 6 Months Ago on 16 May 2023
Robbert Paul Bakker Resigned
3 Years Ago on 22 Dec 2021
Voluntary Liquidator Appointed
4 Years Ago on 28 Jul 2021
Declaration of Solvency
4 Years Ago on 28 Jul 2021
Registered Address Changed
4 Years Ago on 28 Jul 2021
Confirmation Submitted
4 Years Ago on 24 May 2021
Edward Charles Peregrine Phelps Cook Resigned
4 Years Ago on 16 Nov 2020
John Meirion Allen Resigned
5 Years Ago on 30 Sep 2020
Mr. Thomas Michael Martin Appointed
5 Years Ago on 17 Aug 2020
Avm Impact Limited (PSC) Details Changed
5 Years Ago on 5 Aug 2020
Get Credit Report
Discover Focus 21 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 May 2023
Return of final meeting in a members' voluntary winding up
Submitted on 16 Feb 2023
Liquidators' statement of receipts and payments to 11 July 2022
Submitted on 17 Aug 2022
Termination of appointment of Robbert Paul Bakker as a director on 22 December 2021
Submitted on 6 Jun 2022
Memorandum and Articles of Association
Submitted on 4 Aug 2021
Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB England to 55 Baker Street London W1U 7EU on 28 July 2021
Submitted on 28 Jul 2021
Declaration of solvency
Submitted on 28 Jul 2021
Appointment of a voluntary liquidator
Submitted on 28 Jul 2021
Resolutions
Submitted on 28 Jul 2021
Resolutions
Submitted on 15 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year