Chicago
Illinois
United States
Secretary Name | Martha Rogers Solomon |
---|---|
Status | Closed |
Appointed | 28 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | 200 South Wacker Drive Fl 38 Chicago Illinois United States |
Director Name | Alan M Steinmetz |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1999(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 5 Fir Lane Woodmere New York America 11598 |
Secretary Name | Martha Rogers Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 200 South Wacker Drive, Fl 38 Chicago Illinois United States |
Secretary Name | Alan M Steinmetz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 May 1999(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 5 Fir Lane Woodmere New York America 11598 |
Secretary Name | Brian Thomas Wadlow |
---|---|
Status | Resigned |
Appointed | 28 January 2013(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Mr Luca Tenuta |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 15 Stratton Street London W1J 8LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | David S. Solomon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,881 |
Current Liabilities | £2,881 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Termination of appointment of Luca Tenuta as a director (1 page) |
10 June 2013 | Termination of appointment of Luca Tenuta as a director on 1 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Registered office address changed from 122-126 Tooley Street London SE1 2TU on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 122-126 Tooley Street London SE1 2TU on 16 April 2013 (1 page) |
4 February 2013 | Termination of appointment of Brian Wadlow as a secretary (1 page) |
4 February 2013 | Termination of appointment of Martha Rogers Solomon as a secretary on 28 January 2013 (1 page) |
4 February 2013 | Termination of appointment of Martha Solomon as a secretary (1 page) |
4 February 2013 | Appointment of Brian Thomas Wadlow as a secretary on 28 January 2013 (1 page) |
4 February 2013 | Appointment of Martha Rogers Solomon as a secretary on 28 January 2013 (2 pages) |
4 February 2013 | Termination of appointment of Brian Thomas Wadlow as a secretary on 28 January 2013 (1 page) |
4 February 2013 | Appointment of Brian Thomas Wadlow as a secretary (1 page) |
4 February 2013 | Appointment of Martha Rogers Solomon as a secretary (2 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
31 January 2013 | Director's details changed for David S Solomon on 31 January 2013 (2 pages) |
31 January 2013 | Appointment of Luca Tenuta as a director (2 pages) |
31 January 2013 | Appointment of Luca Tenuta as a director on 30 January 2013 (2 pages) |
31 January 2013 | Director's details changed for David S Solomon on 31 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from , 160 Old Queen Street, L0Ndon, SW1H 9HP on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from , 160 Old Queen Street, L0Ndon, SW1H 9HP on 29 January 2013 (2 pages) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 July 2012 | Annual return made up to 13 July 2003 with a full list of shareholders (9 pages) |
6 July 2012 | Registered office address changed from , 10 Stratton Street, London, W1X 5FD on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 13 July 2011 with a full list of shareholders (14 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 1999 (3 pages) |
6 July 2012 | Termination of appointment of Alan M Steinmetz as a director on 19 May 1999 (2 pages) |
6 July 2012 | Annual return made up to 13 July 2005 with a full list of shareholders (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2002 with a full list of shareholders (9 pages) |
6 July 2012 | Termination of appointment of Alan M Steinmetz as a secretary on 19 May 1999 (1 page) |
6 July 2012 | Annual return made up to 13 July 2008 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 13 July 2011 with a full list of shareholders (14 pages) |
6 July 2012 | Restoration by order of the court (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2006 with a full list of shareholders (9 pages) |
6 July 2012 | Director's details changed for David S Solomon on 1 January 2006 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2002 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 13 July 2007 with a full list of shareholders (10 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2003 with a full list of shareholders (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2004 with a full list of shareholders (10 pages) |
6 July 2012 | Registered office address changed from , 10 Stratton Street, London, W1X 5FD on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for David S Solomon on 1 January 2006 (1 page) |
6 July 2012 | Termination of appointment of Alan Steinmetz as a director (2 pages) |
6 July 2012 | Annual return made up to 13 July 2008 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 13 July 1999 with a full list of shareholders (9 pages) |
6 July 2012 | Termination of appointment of Alan Steinmetz as a secretary (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2000 with a full list of shareholders (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2005 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 13 July 2004 with a full list of shareholders (10 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2009 with a full list of shareholders (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 July 2012 | Annual return made up to 13 July 1999 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 13 July 2001 with a full list of shareholders (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 July 2012 | Restoration by order of the court (3 pages) |
6 July 2012 | Director's details changed for David S Solomon on 1 January 2006 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 July 2012 | Appointment of Martha Rogers Solomon as a secretary (3 pages) |
6 July 2012 | Annual return made up to 13 July 2007 with a full list of shareholders (10 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2000 with a full list of shareholders (9 pages) |
6 July 2012 | Appointment of Martha Rogers Solomon as a secretary on 19 May 1999 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2006 with a full list of shareholders (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2001 with a full list of shareholders (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 July 1999 (3 pages) |
6 July 2012 | Annual return made up to 13 July 2009 with a full list of shareholders (7 pages) |
6 July 2012 | Registered office address changed from , 10 Stratton Street, London, W1X 5FD on 6 July 2012 (2 pages) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 88 kingsway, holborn, london, WC2B 6AW (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 88 kingsway, holborn, london, WC2B 6AW (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
27 November 1998 | Company name changed thames bank properties LIMITED\certificate issued on 27/11/98 (2 pages) |
27 November 1998 | Company name changed thames bank properties LIMITED\certificate issued on 27/11/98 (2 pages) |
13 July 1998 | Incorporation (10 pages) |
13 July 1998 | Incorporation (10 pages) |