About

Registered Number: 02861146
Date of Incorporation: 11/10/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: 16a Rochester Row, London, SW1P 1NS

 

Archiutti (Office Furniture) Ltd was founded on 11 October 1993. We don't currently know the number of employees at this company. The business has 2 directors listed as Lo Gatto, Simon Jonathan Rubel, Rubel, Simon Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LO GATTO, Simon Jonathan Rubel 01 November 2013 - 1
RUBEL, Simon Jonathan 01 March 1995 30 June 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
PSC07 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 25 June 2015
AR01 - Annual Return 06 November 2014
AP03 - Appointment of secretary 19 August 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 10 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 25 October 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 15 November 2000
CERTNM - Change of name certificate 06 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 23 October 1996
288 - N/A 02 August 1996
AA - Annual Accounts 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
363s - Annual Return 19 January 1996
287 - Change in situation or address of Registered Office 15 November 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 07 October 1994
288 - N/A 19 October 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.