Company NameEast Anglia (Furniture Agencies) Limited
DirectorsPeter Victor Full and John Haddon Malkin
Company StatusDissolved
Company Number01522515
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG
Director NameJohn Haddon Malkin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleDirector/Company Secretary
Correspondence Address9 Pearl Court Boston Road
Holbeach
Spalding
Lincolnshire
PE12 7LR
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusCurrent
Appointed14 July 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleDirector/Company Secretary
Correspondence Address9 Pearl Court Boston Road
Holbeach
Spalding
Lincolnshire
PE12 7LR
Director NameKurt Arn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address56 Prescott Avenue
Petts Wood
Orpington
Kent
BR5 1AF
Director NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 1994)
RoleSolicitor And Company Director
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE

Location

Registered Address8 Baltic Street
London
EC1Y 0TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 1998Dissolved (1 page)
21 October 1997Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
21 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
15 March 1995Registered office changed on 15/03/95 from: pinnacle house nene parade wisbech cambridgeshire PE13 3LU (1 page)