Company NameArchiutti (Office Furniture) Limited
Company StatusDissolved
Company Number02861146
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameArchuitti (Office Furniture) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Antonio Rubel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence Address16a Rochester Row
London
SW1P 1NS
Secretary NameMr Simon Jonathan Rubel Lo Gatto
StatusClosed
Appointed01 November 2013(20 years after company formation)
Appointment Duration5 years, 1 month (closed 18 December 2018)
RoleCompany Director
Correspondence Address16a Rochester Row
London
SW1P 1NS
Director NameRaymond David Revell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Stanford Avenue
Royston
Herts
SG7 7DD
Secretary NameDr Antonio Rubel
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleMarketing Consultant
Correspondence AddressHasenbuhlweg 1
6300 Zug
Switzerland
Secretary NameSimon Jonathan Rubel
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressFlat 1
36 Sloane Gardens Chealsea
London
Sw1
Director NameMr Andrew David Morgan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 November 2013)
RoleOffice Furniture Marketing Dir
Country of ResidenceEngland
Correspondence Address10 Rochester Row
London
SW1P 1BS
Secretary NameMr Andrew David Morgan
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 November 2013)
RoleOffice Furniture Marketing Dir
Country of ResidenceUnited Kingdom
Correspondence Address10 Rochester Row
London
SW1P 1BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16a Rochester Row
London
SW1P 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Antonio Rubel
50.00%
Ordinary
1 at £1Simon Jonathan Rubel Lo Gatto
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (1 page)
23 October 2017Notification of Simon Jonathan Rubel Lo Gatto as a person with significant control on 11 October 2016 (2 pages)
23 October 2017Notification of Antonio Rubel as a person with significant control on 11 October 2016 (2 pages)
23 October 2017Cessation of Archuitti (Office Furniture) Limited as a person with significant control on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Notification of Simon Jonathan Rubel Lo Gatto as a person with significant control on 11 October 2016 (2 pages)
23 October 2017Notification of Antonio Rubel as a person with significant control on 11 October 2016 (2 pages)
23 October 2017Cessation of Archuitti (Office Furniture) Limited as a person with significant control on 11 October 2016 (1 page)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Secretary's details changed for Mr Simon Jonathan Rubel Lo Gatto on 12 October 2014 (1 page)
27 October 2015Secretary's details changed for Mr Simon Jonathan Rubel Lo Gatto on 12 October 2014 (1 page)
25 June 2015Registered office address changed from 10 Rochester Row London SW1P 1BS to 16a Rochester Row London SW1P 1NS on 25 June 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Registered office address changed from 10 Rochester Row London SW1P 1BS to 16a Rochester Row London SW1P 1NS on 25 June 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
19 August 2014Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST to 10 Rochester Row London SW1P 1BS on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST to 10 Rochester Row London SW1P 1BS on 19 August 2014 (1 page)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 August 2014Termination of appointment of Andrew David Morgan as a secretary on 1 November 2013 (1 page)
19 August 2014Termination of appointment of Andrew David Morgan as a director on 1 November 2013 (1 page)
19 August 2014Termination of appointment of Andrew David Morgan as a secretary on 1 November 2013 (1 page)
19 August 2014Appointment of Mr Simon Jonathan Rubel Lo Gatto as a secretary on 1 November 2013 (2 pages)
19 August 2014Appointment of Mr Simon Jonathan Rubel Lo Gatto as a secretary on 1 November 2013 (2 pages)
19 August 2014Termination of appointment of Andrew David Morgan as a director on 1 November 2013 (1 page)
19 August 2014Termination of appointment of Andrew David Morgan as a secretary on 1 November 2013 (1 page)
19 August 2014Termination of appointment of Andrew David Morgan as a director on 1 November 2013 (1 page)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 August 2014Appointment of Mr Simon Jonathan Rubel Lo Gatto as a secretary on 1 November 2013 (2 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Andrew David Morgan on 25 October 2011 (2 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Doctor Antonio Rubel on 25 October 2011 (2 pages)
25 October 2012Secretary's details changed for Mr Andrew David Morgan on 25 October 2011 (1 page)
25 October 2012Director's details changed for Doctor Antonio Rubel on 25 October 2011 (2 pages)
25 October 2012Director's details changed for Mr Andrew David Morgan on 25 October 2011 (2 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Mr Andrew David Morgan on 25 October 2011 (1 page)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Andrew David Morgan on 10 October 2010 (2 pages)
11 November 2010Director's details changed for Andrew David Morgan on 10 October 2010 (2 pages)
11 November 2010Secretary's details changed for Andrew David Morgan on 10 October 2010 (2 pages)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 November 2010Secretary's details changed for Andrew David Morgan on 10 October 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
27 October 2009Director's details changed for Doctor Antonio Rubel on 11 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew David Morgan on 11 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew David Morgan on 11 October 2009 (2 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Doctor Antonio Rubel on 11 October 2009 (2 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 March 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
20 March 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
19 November 2008Return made up to 11/10/08; full list of members (4 pages)
19 November 2008Return made up to 11/10/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
1 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
15 February 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
31 October 2006Return made up to 11/10/06; full list of members (2 pages)
31 October 2006Return made up to 11/10/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
23 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
5 December 2005Return made up to 11/10/05; full list of members (2 pages)
5 December 2005Return made up to 11/10/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 November 2004Return made up to 11/10/04; full list of members (7 pages)
17 November 2004Return made up to 11/10/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
2 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
10 September 2003Registered office changed on 10/09/03 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
10 September 2003Registered office changed on 10/09/03 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
24 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
24 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
25 October 2002Return made up to 11/10/02; full list of members (7 pages)
25 October 2002Return made up to 11/10/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
29 March 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
25 October 2001Return made up to 11/10/01; full list of members (5 pages)
25 October 2001Return made up to 11/10/01; full list of members (5 pages)
6 March 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
6 March 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
15 November 2000Return made up to 11/10/00; full list of members (6 pages)
15 November 2000Return made up to 11/10/00; full list of members (6 pages)
6 March 2000Company name changed archuitti (office furniture) lim ited\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed archuitti (office furniture) lim ited\certificate issued on 07/03/00 (2 pages)
26 November 1999Accounts for a small company made up to 31 October 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 11/10/99; full list of members (6 pages)
26 October 1999Return made up to 11/10/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 October 1998 (6 pages)
4 December 1998Full accounts made up to 31 October 1998 (6 pages)
20 November 1998Return made up to 11/10/98; no change of members (4 pages)
20 November 1998Return made up to 11/10/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 October 1997 (6 pages)
24 March 1998Full accounts made up to 31 October 1997 (6 pages)
14 October 1997Return made up to 11/10/97; full list of members (6 pages)
14 October 1997Return made up to 11/10/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 October 1996 (6 pages)
30 September 1997Full accounts made up to 31 October 1996 (6 pages)
23 October 1996Return made up to 11/10/96; no change of members (4 pages)
23 October 1996Return made up to 11/10/96; no change of members (4 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
24 July 1996Secretary resigned (1 page)
19 January 1996Return made up to 11/10/95; no change of members (4 pages)
19 January 1996Return made up to 11/10/95; no change of members (4 pages)
15 November 1995Registered office changed on 15/11/95 from: paris house wilbury villas hove BN3 6GZ (1 page)
15 November 1995Registered office changed on 15/11/95 from: paris house wilbury villas hove BN3 6GZ (1 page)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)