FOCUS WIDE LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 9AH

Company number 05145077
Status Active
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address 1ST FLOOR ALLIED SAINIF HOUSE, 412 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 9AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 1 ; Termination of appointment of Alpa Vithlani as a director on 7 January 2016. The most likely internet sites of FOCUS WIDE LIMITED are www.focuswide.co.uk, and www.focus-wide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Focus Wide Limited is a Private Limited Company. The company registration number is 05145077. Focus Wide Limited has been working since 03 June 2004. The present status of the company is Active. The registered address of Focus Wide Limited is 1st Floor Allied Sainif House 412 Greenford Road Greenford Middlesex Ub6 9ah. . MAVANI, Rajesh Anantray is a Secretary of the company. COOPER, Nicholas David is a Director of the company. MAVANI, Rajesh Anantray is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary VORALIA, Sunilkumar Ratilal has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GHIA, Anil has been resigned. Director VITHLANI, Alpa has been resigned. The company operates in "Dormant Company".


focus wide Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAVANI, Rajesh Anantray
Appointed Date: 07 January 2016

Director
COOPER, Nicholas David
Appointed Date: 07 January 2016
65 years old

Director
MAVANI, Rajesh Anantray
Appointed Date: 07 January 2016
68 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 15 June 2004
Appointed Date: 03 June 2004

Secretary
VORALIA, Sunilkumar Ratilal
Resigned: 07 January 2016
Appointed Date: 03 June 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 15 June 2004
Appointed Date: 03 June 2004

Director
GHIA, Anil
Resigned: 17 April 2011
Appointed Date: 03 June 2004
72 years old

Director
VITHLANI, Alpa
Resigned: 07 January 2016
Appointed Date: 17 April 2011
59 years old

Persons With Significant Control

Mr Rajesh Anantray Mavani
Notified on: 12 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas David Cooper
Notified on: 12 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOCUS WIDE LIMITED Events

27 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

11 Jan 2016
Termination of appointment of Alpa Vithlani as a director on 7 January 2016
11 Jan 2016
Termination of appointment of Sunilkumar Ratilal Voralia as a secretary on 7 January 2016
11 Jan 2016
Appointment of Mr Rajesh Anantray Mavani as a secretary on 7 January 2016
...
... and 28 more events
23 Dec 2004
New director appointed
23 Dec 2004
Registered office changed on 23/12/04 from: 47-49 green lane northwood middlesex HA6 3AE
21 Jun 2004
Secretary resigned
21 Jun 2004
Director resigned
03 Jun 2004
Incorporation