Company NameUnit 4 Office Furniture Limited
Company StatusDissolved
Company Number02840123
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NamesUnit 4 Office Furniture Limited and Think! Unit 4 Furniture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert William Platts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Birchwood Road
Wilmington
Kent
DA2 7HE
Director NameMr David John Shirley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Rise
55 Heathfield Road
Keston
Kent
BR2 6BB
Secretary NameMr Robert William Platts
NationalityBritish
StatusClosed
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Birchwood Road
Wilmington
Kent
DA2 7HE
Director NameMichael Robert Washer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressReeves House
The Street Horton Kirby
Dartford
DA4 9BY
Secretary NameMichael Robert Washer
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressReeves House
The Street Horton Kirby
Dartford
DA4 9BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (1 page)
3 May 2000Full accounts made up to 30 September 1999 (11 pages)
11 August 1999Return made up to 28/07/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 September 1998 (11 pages)
14 August 1998Return made up to 28/07/98; full list of members (6 pages)
22 June 1998Full accounts made up to 30 September 1997 (11 pages)
20 August 1997Return made up to 28/07/97; full list of members (6 pages)
7 July 1997Full accounts made up to 30 September 1996 (10 pages)
14 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 May 1996Full accounts made up to 30 September 1995 (10 pages)
31 January 1996Ad 30/09/95--------- £ si 798@1=798 £ ic 3/801 (2 pages)
21 July 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)