Company NameSmithfield Wholesale Office Furniture Limited
Company StatusDissolved
Company Number01836009
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNusara Samosorn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityThailand
StatusClosed
Appointed31 October 1994(10 years, 3 months after company formation)
Appointment Duration7 years (closed 27 November 2001)
RoleHousewife
Correspondence Address56 Irwell Estate
Neptune Street
London
SE16 1JS
Secretary NameDerek Wynne Deighton
NationalityBritish
StatusClosed
Appointed01 November 1996(12 years, 3 months after company formation)
Appointment Duration5 years (closed 27 November 2001)
RoleCompany Director
Correspondence Address75 Tower Bridge Road
London
SE1 4TW
Director NameMr Michael Anthony
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years after company formation)
Appointment Duration3 years (resigned 18 August 1994)
RoleCompany Director
Correspondence Address59 Rennie Court
London
SE1 9LP
Director NameMr Michael White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleOffice Manager
Correspondence Address18 Clifton Crescent
Peckham
London
SE15 2RX
Secretary NameMr Michael Anthony
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address59 Rennie Court
London
SE1 9LP
Secretary NameMichael Frederick Solomon
NationalityBritish
StatusResigned
Appointed03 August 1992(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address159 Ilchester Road
Dagenham
Essex
RM8 2YX
Director NameMr Daniel Deighton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(10 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 1994)
RoleWarehouse Manager
Correspondence Address4 Keswick Gardens
Ruislip
Middlesex
HA4 7XN
Director NameMichael Frederick Solomon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address159 Ilchester Road
Dagenham
Essex
RM8 2YX

Location

Registered Address37 Lyndhurst Drive
London
E10 6JB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,249
Cash£4
Current Liabilities£14,008

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Strike-off action suspended (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Accounts for a small company made up to 30 September 1998 (7 pages)
23 May 2000Accounts for a small company made up to 30 September 1997 (7 pages)
28 February 2000Registered office changed on 28/02/00 from: 75 tower bridge road london SE1 4TW (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Return made up to 28/07/98; full list of members (6 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Strike-off action suspended (1 page)
10 November 1997Return made up to 28/07/97; no change of members (4 pages)
14 October 1997Registered office changed on 14/10/97 from: 73 st thomas street london SE1 3AX (1 page)
3 October 1997Secretary resigned;director resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 September 1996Return made up to 28/07/96; no change of members (4 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 September 1995Return made up to 28/07/95; full list of members (6 pages)