Chicago
Illinois
60604
Director Name | Jacob Morowitz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 April 1995(2 weeks after company formation) |
Appointment Duration | 4 years (closed 20 April 1999) |
Role | Businessman |
Correspondence Address | 141 W Jackson Boulevard Chicago Illinois 60604 |
Secretary Name | David Gholson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 April 1995(2 weeks after company formation) |
Appointment Duration | 4 years (closed 20 April 1999) |
Role | Businessman |
Correspondence Address | 141 W Jackson Boulevard Chicago Illinois 60604 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | St Bartholomew House 92 Fleet Street London EC4Y 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 June 1997 | Return made up to 04/04/97; no change of members (4 pages) |
23 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 May 1995 | Company name changed pinlees LIMITED\certificate issued on 02/05/95 (4 pages) |
4 April 1995 | Incorporation (28 pages) |