Company NameArlington Business Furniture Limited
Company StatusDissolved
Company Number02786819
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gregory Wong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(3 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ivory Square
Plantation Wharf
London
SW11 3UE
Secretary NameMr Richard Horby Phillips
NationalityBritish
StatusClosed
Appointed10 July 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood 86 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LX
Director NameDouglas Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 15 June 1999)
RoleSales Director
Correspondence AddressConifers Parkside Cottage
The Green
Farnham
Surrey
GU9 0HJ
Director NameMr Dinesh Kanadia
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address2 Hollybank Close
West Hamilton
Leicester
LE5 1UN
Secretary NameMr Dinesh Kanadia
NationalityBritish
StatusResigned
Appointed01 March 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address2 Hollybank Close
West Hamilton
Leicester
LE5 1UN
Director NameHenry Oliver Ryman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressThe White House
Aylesbury Roadmon
Monks Risborough
Princes Risborough
HP27 0JS
Director NameMr Jeremy Stuart Ryman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Secretary NameMr Jeremy Stuart Ryman
NationalityBritish
StatusResigned
Appointed24 May 1995(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 CategoryFull
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1998Strike-off action suspended (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998Receiver ceasing to act (1 page)
23 February 1998Receiver's abstract of receipts and payments (2 pages)
17 June 1997Receiver's abstract of receipts and payments (2 pages)
15 August 1996Administrative Receiver's report (5 pages)
16 May 1996Registered office changed on 16/05/96 from: mines and west house plomer green lane downley,high wycombe bucks HP13 5TX (1 page)
13 May 1996Appointment of receiver/manager (1 page)
25 February 1996Return made up to 04/02/96; no change of members (4 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)