Company NameThe Furber Collection Limited
Company StatusDissolved
Company Number02727456
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert William Coyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(same day as company formation)
RoleSolicitor
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameIan Stoneham Lindsay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address32 Hillside Road
Burnham On Crouch
Essex
CM0 8EY
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 1992(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU
Director NameSusan Elizabeth Halliday
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address8 Park Road
Burnham On Crouch
Essex
CM0 8ER
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (2 pages)
29 July 1996Statement of affairs (23 pages)
29 July 1996Administrative Receiver's report (5 pages)
9 May 1996Registered office changed on 09/05/96 from: 1ST floor, wells house 80 upper street islington. London N1 0NU (1 page)
18 March 1996Director resigned (1 page)
8 December 1995Return made up to 30/06/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)