London
SW1P 1NS
Secretary Name | Mr Simon Jonathan Rubel Lo Gatto |
---|---|
Status | Closed |
Appointed | 01 November 2013(20 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | 16a Rochester Row London SW1P 1NS |
Director Name | Raymond David Revell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Stanford Avenue Royston Herts SG7 7DD |
Secretary Name | Dr Antonio Rubel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Hasenbuhlweg 1 6300 Zug Switzerland |
Secretary Name | Simon Jonathan Rubel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Flat 1 36 Sloane Gardens Chealsea London Sw1 |
Director Name | Mr Andrew David Morgan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 November 2013) |
Role | Office Furniture Marketing Dir |
Country of Residence | England |
Correspondence Address | 10 Rochester Row London SW1P 1BS |
Secretary Name | Mr Andrew David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 November 2013) |
Role | Office Furniture Marketing Dir |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rochester Row London SW1P 1BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16a Rochester Row London SW1P 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Antonio Rubel 50.00% Ordinary |
---|---|
1 at £1 | Simon Jonathan Rubel Lo Gatto 50.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2018 | Application to strike the company off the register (1 page) |
23 October 2017 | Notification of Simon Jonathan Rubel Lo Gatto as a person with significant control on 11 October 2016 (2 pages) |
23 October 2017 | Notification of Antonio Rubel as a person with significant control on 11 October 2016 (2 pages) |
23 October 2017 | Cessation of Archuitti (Office Furniture) Limited as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 October 2017 | Notification of Simon Jonathan Rubel Lo Gatto as a person with significant control on 11 October 2016 (2 pages) |
23 October 2017 | Notification of Antonio Rubel as a person with significant control on 11 October 2016 (2 pages) |
23 October 2017 | Cessation of Archuitti (Office Furniture) Limited as a person with significant control on 11 October 2016 (1 page) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Mr Simon Jonathan Rubel Lo Gatto on 12 October 2014 (1 page) |
27 October 2015 | Secretary's details changed for Mr Simon Jonathan Rubel Lo Gatto on 12 October 2014 (1 page) |
25 June 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 August 2014 | Termination of appointment of Andrew David Morgan as a secretary on 1 November 2013 (1 page) |
19 August 2014 | Termination of appointment of Andrew David Morgan as a director on 1 November 2013 (1 page) |
19 August 2014 | Termination of appointment of Andrew David Morgan as a secretary on 1 November 2013 (1 page) |
19 August 2014 | Appointment of Mr Simon Jonathan Rubel Lo Gatto as a secretary on 1 November 2013 (2 pages) |
19 August 2014 | Appointment of Mr Simon Jonathan Rubel Lo Gatto as a secretary on 1 November 2013 (2 pages) |
19 August 2014 | Termination of appointment of Andrew David Morgan as a director on 1 November 2013 (1 page) |
19 August 2014 | Termination of appointment of Andrew David Morgan as a secretary on 1 November 2013 (1 page) |
19 August 2014 | Termination of appointment of Andrew David Morgan as a director on 1 November 2013 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 August 2014 | Appointment of Mr Simon Jonathan Rubel Lo Gatto as a secretary on 1 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 October 2013 | Registered 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 2013 | Registered 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 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Andrew David Morgan on 25 October 2011 (2 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Director's details changed for Doctor Antonio Rubel on 25 October 2011 (2 pages) |
25 October 2012 | Secretary's details changed for Mr Andrew David Morgan on 25 October 2011 (1 page) |
25 October 2012 | Director's details changed for Doctor Antonio Rubel on 25 October 2011 (2 pages) |
25 October 2012 | Director's details changed for Mr Andrew David Morgan on 25 October 2011 (2 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Secretary's details changed for Mr Andrew David Morgan on 25 October 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
11 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Andrew David Morgan on 10 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Andrew David Morgan on 10 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Andrew David Morgan on 10 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Secretary's details changed for Andrew David Morgan on 10 October 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
27 October 2009 | Director's details changed for Doctor Antonio Rubel on 11 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew David Morgan on 11 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew David Morgan on 11 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Doctor Antonio Rubel on 11 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
19 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
5 December 2005 | Return made up to 11/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 11/10/05; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
17 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
25 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
15 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
6 March 2000 | Company name changed archuitti (office furniture) lim ited\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed archuitti (office furniture) lim ited\certificate issued on 07/03/00 (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 October 1998 (6 pages) |
4 December 1998 | Full accounts made up to 31 October 1998 (6 pages) |
20 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 31 October 1997 (6 pages) |
24 March 1998 | Full accounts made up to 31 October 1997 (6 pages) |
14 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 October 1996 (6 pages) |
30 September 1997 | Full accounts made up to 31 October 1996 (6 pages) |
23 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Secretary resigned (1 page) |
19 January 1996 | Return made up to 11/10/95; no change of members (4 pages) |
19 January 1996 | Return made up to 11/10/95; no change of members (4 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: paris house wilbury villas hove BN3 6GZ (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: paris house wilbury villas hove BN3 6GZ (1 page) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |