Company NameFoster Focus Limited
Company StatusDissolved
Company Number08909618
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Luke Rodgers
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Luke Rodgers
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 September 2022Final Gazette dissolved following liquidation (1 page)
6 June 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
7 August 2021Liquidators' statement of receipts and payments to 10 April 2021 (24 pages)
1 July 2020Liquidators' statement of receipts and payments to 10 April 2020 (16 pages)
14 May 2019Registered office address changed from 14 James Nicolson Link Clifton Moor York YO30 4XG England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 May 2019 (2 pages)
13 May 2019Statement of affairs (8 pages)
13 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
(1 page)
13 May 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
17 May 2018Director's details changed for Mr Luke Rodgers on 10 May 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 14 James Nicolson Link Clifton Moot York YO30 4XG England to 14 James Nicolson Link Clifton Moor York YO30 4XG on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 7 Palmer Street York YO1 7NF England to 14 James Nicolson Link Clifton Moot York YO30 4XG on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 7 Palmer Street York YO1 7NF England to 14 James Nicolson Link Clifton Moot York YO30 4XG on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 14 James Nicolson Link Clifton Moot York YO30 4XG England to 14 James Nicolson Link Clifton Moor York YO30 4XG on 8 December 2017 (1 page)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 August 2017Change of details for Mr Luke Steven Rodgers as a person with significant control on 1 July 2017 (2 pages)
18 August 2017Change of details for Mr Luke Steven Rodgers as a person with significant control on 1 July 2017 (2 pages)
21 July 2017Registered office address changed from 10 Piccadilly Lofts Piccadilly York YO1 9NX England to 7 Palmer Street York YO1 7NF on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 10 Piccadilly Lofts Piccadilly York YO1 9NX England to 7 Palmer Street York YO1 7NF on 21 July 2017 (1 page)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 September 2016Registered office address changed from Earswick Grange Moor Lane Earswick York YO32 9LL England to 10 Piccadilly Lofts Piccadilly York YO1 9NX on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Earswick Grange Moor Lane Earswick York YO32 9LL England to 10 Piccadilly Lofts Piccadilly York YO1 9NX on 14 September 2016 (1 page)
12 April 2016Micro company accounts made up to 28 February 2015 (7 pages)
12 April 2016Micro company accounts made up to 28 February 2015 (7 pages)
4 April 2016Registered office address changed from 7 Gillygate 7 Gillygate York YO31 7EA England to Earswick Grange Moor Lane Earswick York YO32 9LL on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 7 Gillygate 7 Gillygate York YO31 7EA England to Earswick Grange Moor Lane Earswick York YO32 9LL on 4 April 2016 (1 page)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2015Registered office address changed from Booth Parkes Southolme Gainsborough Lincolnshire DN21 2EQ to 7 Gillygate 7 Gillygate York YO31 7EA on 5 December 2015 (1 page)
5 December 2015Registered office address changed from Booth Parkes Southolme Gainsborough Lincolnshire DN21 2EQ to 7 Gillygate 7 Gillygate York YO31 7EA on 5 December 2015 (1 page)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)