Chicago
Illinois
Foreign
Director Name | John Robert Collins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 14 January 2003) |
Role | Business Executive In Securiti |
Correspondence Address | 2 Gateway Lane Oakbrook Illinois 60523 |
Secretary Name | Richard Horgan |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 431 Pierce Avenue Roselle Illinois 60172 |
Secretary Name | Fred Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 17 Albert Buildings 49 Queen Victoria Street London Ec4 |
Registered Address | Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,055 |
Cash | £1,901 |
Current Liabilities | £15,801 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Voluntary strike-off action has been suspended (1 page) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2002 | Application for striking-off (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2001 | Return made up to 30/11/00; full list of members (6 pages) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2001 | Return made up to 30/11/99; full list of members (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: room 17 albert buildings 49 queen victoria street london EC4 (1 page) |
3 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 April 1999 | Return made up to 30/11/98; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 February 1998 | Return made up to 30/11/97; no change of members
|
30 January 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 January 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 January 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
30 January 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
30 January 1998 | Resolutions
|
30 January 1998 | Re-registration of Memorandum and Articles (11 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 January 1997 | Return made up to 30/11/96; no change of members
|
2 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |