Winnetka
Illinois 60093
United States
Director Name | Rodney Christo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 March 2009) |
Role | Accountant |
Correspondence Address | 25334 South Tuscany Drive West Monee Il 60449 Illinois United States |
Secretary Name | David Merritt |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 June 2007(9 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 March 2009) |
Role | Lawyer |
Correspondence Address | 2989 Peachtree Circle Aurora Il 60502 United States |
Director Name | Phillip John Carter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Stibbington Hall Church Lane Stibbington Peterborough Cambridgeshire PE8 6LP |
Secretary Name | Mr Stuart John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Highgate House Rectory Farm Court Backlane Elton Peterborough Cambridgeshire PE8 6RH |
Director Name | Leonard Ciarrocchi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Cfo- Information Services Co. |
Correspondence Address | 444 Merchandise Mart Chicago 60654 Illinois Usa Foreign |
Director Name | David Phillips |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Ceo- Information Services Co. |
Correspondence Address | 444 Merchandise Mart Chicago 60654 Illinois Usa Foreign |
Secretary Name | Guy Nicholas Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 17 Water Street Stamford Lincolnshire PE9 2NJ |
Director Name | Reid E Simpson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | 444 Merchandise Mart Chicago Illinois 60654 |
Secretary Name | Robert Guttman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 2005) |
Role | Lawyer |
Correspondence Address | 5415 No Francisco Avenue Chicago Illinois 60625 Foreign |
Director Name | Stanley Stec |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | 16802 Rainbow Circle Orland Park Illinois 60467 United States |
Secretary Name | Peter Falconer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 December 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2007) |
Role | Lawyer |
Correspondence Address | 1818 W. Belmont Avenue Unit 3 Chicago Il 60657 Foreign |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | 11th Floor 99 Bishopsgate London EC2M 3XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2008 | Application for striking-off (2 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Return made up to 19/05/07; full list of members
|
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members
|
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Full accounts made up to 31 December 2003 (12 pages) |
28 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
24 June 2004 | Director resigned (1 page) |
27 January 2004 | Resolutions
|
8 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 December 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: broadoak southgate park, orton southgate peterborough cambridgeshire PE2 6YS (1 page) |
11 November 2002 | Return made up to 19/05/02; full list of members (7 pages) |
1 November 2001 | Resolutions
|
20 August 2001 | Return made up to 19/05/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 1999 (17 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 19/05/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: greenhill house thorpe wood peterborough cambridgeshire (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
8 January 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Memorandum and Articles of Association (14 pages) |
10 June 1998 | £ nc 100/1000 19/05/98 (1 page) |
10 June 1998 | Ad 19/05/98--------- £ si 960@1=960 £ ic 2/962 (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page) |
29 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (12 pages) |