Active - Proposal to Strike off
Company Information for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED | |
Legal Registered Office | |
LGC QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY Other companies in TW11 | |
Company Number | 04519628 | |
---|---|---|
Company ID Number | 04519628 | |
Date formed | 2002-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 10:18:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NAVNEET KAUR OGLE |
||
SIMON LAWRENCE PARSONS |
||
TIMOTHY MICHAEL ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH DONALD |
Company Secretary | ||
JOHN EDWARD ILETT |
Company Secretary | ||
DAVID GORDON RICHARDSON |
Director | ||
SIMON LAWRENCE PARSONS |
Company Secretary | ||
GEOFFREY BRIAN BATTERSBY |
Director | ||
MAXINE CHOW |
Company Secretary | ||
PETER MICHAEL UGLOW |
Company Secretary | ||
PETER JOHN DAVID BRISTOWE |
Director | ||
MARK ADRIAN FOSTER |
Director | ||
JAN PETER STUART |
Director | ||
PETER MICHAEL UGLOW |
Director | ||
ALAN BLANEY |
Director | ||
BRIDGET TERESA RYAN |
Company Secretary | ||
DENNIS ALBERT DIPPLE |
Director | ||
DENNIS ALBERT DIPPLE |
Company Secretary | ||
KAREN JANE BLANEY |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINK TECHNOLOGIES LIMITED | Director | 2017-07-15 | CURRENT | 1987-06-05 | Active | |
TEDDINGTON 3 LIMITED | Director | 2016-03-08 | CURRENT | 2015-12-04 | Active | |
LGC (JAPAN) LIMITED | Director | 2012-12-21 | CURRENT | 1992-10-12 | Active | |
LGC BIO SENATE LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active - Proposal to Strike off | |
KBIOSCIENCES LIMITED | Director | 2011-07-01 | CURRENT | 2002-06-18 | Active | |
LGC WHIRLWIND LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
LGC GENOMICS LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
HFL SPORT SCIENCE LIMITED | Director | 2010-12-21 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
AQUACHECK LIMITED | Director | 2010-10-28 | CURRENT | 2003-01-29 | Active - Proposal to Strike off | |
LGC INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2003-07-23 | Active | |
LGC SCIENCE INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2009-11-06 | Active | |
LGC SCIENCE HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-01-04 | Active | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2005-03-04 | Active | |
TEDDINGTON 2 LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
PROMOCHEM LIMITED | Director | 2010-10-28 | CURRENT | 1986-12-30 | Active - Proposal to Strike off | |
QUALITY MANAGEMENT LIMITED | Director | 2010-10-28 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
LGC LIMITED | Director | 2010-10-28 | CURRENT | 1994-11-18 | Active | |
LGC (HOLDINGS) LIMITED | Director | 2010-10-28 | CURRENT | 1995-12-27 | Active | |
FORENSIC ALLIANCE LIMITED | Director | 2010-10-28 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
LGC (TEDDINGTON) LIMITED | Director | 2010-10-28 | CURRENT | 2000-10-13 | Active | |
LGC COLESHILL LIMITED | Director | 2010-10-28 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
LGC GROUP HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2003-06-26 | Active | |
LGC SCIENCE LIMITED | Director | 2010-10-28 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
UNIVERSITY DIAGNOSTICS LIMITED | Director | 2010-10-28 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
LGC (NORTH WEST) LIMITED | Director | 2010-10-28 | CURRENT | 1997-09-02 | Active | |
LGC SCIENCE GROUP LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
CARDIFF BIOANALYTICAL SERVICES LIMITED | Director | 2010-10-03 | CURRENT | 1988-12-30 | Active - Proposal to Strike off | |
TEDDINGTON 3 LIMITED | Director | 2016-03-08 | CURRENT | 2015-12-04 | Active | |
AQUACHECK LIMITED | Director | 2013-05-16 | CURRENT | 2003-01-29 | Active - Proposal to Strike off | |
LGC (JAPAN) LIMITED | Director | 2013-05-16 | CURRENT | 1992-10-12 | Active | |
LGC INVESTMENTS LIMITED | Director | 2013-05-16 | CURRENT | 2003-07-23 | Active | |
LGC SCIENCE INVESTMENTS LIMITED | Director | 2013-05-16 | CURRENT | 2009-11-06 | Active | |
LGC SCIENCE HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2010-01-04 | Active | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2005-03-04 | Active | |
TEDDINGTON 2 LIMITED | Director | 2013-05-16 | CURRENT | 2009-12-22 | Active | |
PROMOCHEM LIMITED | Director | 2013-05-16 | CURRENT | 1986-12-30 | Active - Proposal to Strike off | |
CARDIFF BIOANALYTICAL SERVICES LIMITED | Director | 2013-05-16 | CURRENT | 1988-12-30 | Active - Proposal to Strike off | |
QUALITY MANAGEMENT LIMITED | Director | 2013-05-16 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
LGC LIMITED | Director | 2013-05-16 | CURRENT | 1994-11-18 | Active | |
LGC (HOLDINGS) LIMITED | Director | 2013-05-16 | CURRENT | 1995-12-27 | Active | |
FORENSIC ALLIANCE LIMITED | Director | 2013-05-16 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
LGC COLESHILL LIMITED | Director | 2013-05-16 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
LGC GROUP HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2003-06-26 | Active | |
LGC SCIENCE LIMITED | Director | 2013-05-16 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
HFL SPORT SCIENCE LIMITED | Director | 2013-05-16 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
UNIVERSITY DIAGNOSTICS LIMITED | Director | 2013-05-16 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
LGC SCIENCE GROUP LIMITED | Director | 2013-05-16 | CURRENT | 2009-12-22 | Active | |
LGC BIO SENATE LIMITED | Director | 2013-05-16 | CURRENT | 2012-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 24/10/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | |
Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | ||
Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | ||
AP03 | Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | |
TM02 | Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | |
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDRE THIEFFRY | |
APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | |
Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR EUAN RALPH HERBERT O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AP03 | Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM02 | Termination of appointment of Navneet Kaur Ogle on 2020-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 20003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AP03 | Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31 | |
TM02 | Termination of appointment of Keith Donald on 2016-08-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 20003 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Lgc Queens Road Teddington Middlesex TW11 0LY | |
AP03 | Appointment of Keith Donald as company secretary on 2015-02-16 | |
TM02 | Termination of appointment of John Edward Ilett on 2015-02-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 20003 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 27/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 27/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011 | |
AP03 | SECRETARY APPOINTED MR JOHN EDWARD ILETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/04/09 | |
AP01 | DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS | |
AP03 | SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW | |
AR01 | 27/08/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
RES01 | ADOPT ARTICLES 11/02/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | CONVE | |
288a | DIRECTOR APPOINTED MR GEOFFREY BATTERSBY | |
288a | SECRETARY APPOINTED MAXINE CHOW | |
288a | DIRECTOR APPOINTED MR DAVID GORDON RICHARDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JAN STUART | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER UGLOW | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BRISTOWE | |
288b | APPOINTMENT TERMINATED SECRETARY PETER UGLOW | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK FOSTER | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 17 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES13 | CONVERT SHARES 25/01/2008 | |
RES01 | ADOPT MEM AND ARTS 25/01/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
88(2)R | AD 01/03/07--------- £ SI 1@1=1 £ IC 20002/20003 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/05--------- £ SI 1@1=1 £ IC 20001/20002 | |
123 | NC INC ALREADY ADJUSTED 20/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 20000/30000 20/10/ | |
88(2)R | AD 20/10/05--------- £ SI 1@1=1 £ IC 20000/20001 | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FOCUS FORENSIC TELECOMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |