Company NameCommunity Focus Limited
Company StatusDissolved
Company Number09118978
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Sairah Zaman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Letchworth Avenue
Rochdale
OL11 1NB
Secretary NameSairah Zaman
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Letchworth Avenue
Rochdale
OL11 1NB
Director NameMiss Alia Alam
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Street
Rochdale
OL11 1LY

Location

Registered Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
12 December 2016Termination of appointment of Alia Alam as a director on 25 November 2016 (2 pages)
12 December 2016Termination of appointment of Alia Alam as a director on 25 November 2016 (2 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Registered office address changed from 286 Yorkshire Street Rochdale OL16 2DR England to 286 Yorkshire Street Rochdale Lancashire OL16 2DR on 3 August 2015 (1 page)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Registered office address changed from 286 Yorkshire Street Rochdale OL16 2DR England to 286 Yorkshire Street Rochdale Lancashire OL16 2DR on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 286 Yorkshire Street Rochdale OL16 2DR England to 286 Yorkshire Street Rochdale Lancashire OL16 2DR on 3 August 2015 (1 page)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
(22 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
(22 pages)