Company NameJohn Furlong Associates Limited
Company StatusDissolved
Company Number02766873
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Eugene Furlong
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed23 November 1992(same day as company formation)
RoleEngineer
Correspondence Address158 Old Ford Road
London
E2 9PW
Secretary NameJohn Eugene Furlong
NationalityIrish
StatusClosed
Appointed01 January 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 17 February 1998)
RoleCompany Director
Correspondence Address158 Old Ford Road
London
E2 9PW
Secretary NameGerard Christopher Greene
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address703 City Views House
463 Betinal Green Road
London
E2
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address158 Old Ford Road
Bethnal Green
London
E2 9PW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
23 January 1997Return made up to 23/11/96; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 December 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)