Company NameRight Furniture Solutions Ltd.
Company StatusDissolved
Company Number03161441
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date11 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Gillett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RN
Director NameDavid Wallbridge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address84 Beauvoir Drive
Milton Regis
Sittingbourne
Kent
ME10 2TN
Secretary NameDavid Wallbridge
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 11 August 1998)
RoleCompany Director
Correspondence Address84 Beauvoir Drive
Milton Regis
Sittingbourne
Kent
ME10 2TN
Director NameGary Filkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 High House Cottages
Ashmore Lane
Keston
Kent
BR2 6DH
Director NameStephen William Warren
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChiswells Farm Stalkers Lane
Chiddingly
Lewes
East Sussex
BN8 6HG
Secretary NameStephen William Warren
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChiswells Farm Stalkers Lane
Chiddingly
Lewes
East Sussex
BN8 6HG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1998First Gazette notice for voluntary strike-off (1 page)
9 March 1998Application for striking-off (1 page)
22 December 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997New secretary appointed (2 pages)
24 June 1997Return made up to 19/02/97; full list of members (8 pages)
24 June 1997Registered office changed on 24/06/97 from: rich house 40 crimscott street london SE1 5TE (1 page)
19 February 1996Incorporation (24 pages)