Background WavePink WaveYellow Wave

FOCUS TANKERS LIMITED (08589135)

FOCUS TANKERS LIMITED (08589135) is a dissolved UK company. incorporated on 28 June 2013. with registered office in Wembley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOCUS TANKERS LIMITED has been registered for 12 years. Current directors include CADJI, Laurent Elie, KANSAGRA, Bhupendra Shantilal.

Company Number
08589135
Status
dissolved
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CADJI, Laurent Elie, KANSAGRA, Bhupendra Shantilal
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS TANKERS LIMITED

FOCUS TANKERS LIMITED is an dissolved company incorporated on 28 June 2013 with the registered office located in Wembley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOCUS TANKERS LIMITED was registered 12 years ago.(SIC: 96090)

Status

dissolved

Active since 12 years ago

Company No

08589135

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 19 December 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA
From: 21 May 2014To: 30 March 2016
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU United Kingdom
From: 28 June 2013To: 21 May 2014
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jan 16
Funding Round
Sept 16
Capital Update
Jan 22
Director Left
Mar 23
Director Left
Mar 23
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 28 Jun 2013

CADJI, Laurent Elie

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 28 Jun 2013

KANSAGRA, Bhupendra Shantilal

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 28 Jun 2013

CADJI, Lewis Levy

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 28 Jun 2013
Resigned 24 Mar 2023

KANSAGRA, Ramesh Shantilal

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 28 Jun 2013
Resigned 24 Mar 2023

Persons with significant control

1

69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
20 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2023
DS01DS01
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 January 2022
SH19Statement of Capital
Legacy
24 January 2022
SH20SH20
Legacy
24 January 2022
CAP-SSCAP-SS
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
3 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2013
NEWINCIncorporation