Company NameEbenistes Furniture Limited
Company StatusDissolved
Company Number02829182
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)
Previous NameOffice Developments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Roderick Gin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameMr Malcolm Trevor Gin
NationalityBritish
StatusClosed
Appointed27 July 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Director NameMr Malcolm Trevor Gin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Secretary NameAlan Roderick Gin
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address117a Merton Road
Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
21 May 1997Application for striking-off (1 page)
29 April 1996Full accounts made up to 30 June 1995 (2 pages)
18 August 1995Company name changed office developments LIMITED\certificate issued on 21/08/95 (4 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
21 April 1995Full accounts made up to 30 June 1994 (1 page)