Oak Brook
Illinois
60523.1574
Secretary Name | Yvette Suzanne Tavares |
---|---|
Status | Closed |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 February 2017) |
Role | Company Director |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Director Name | Sara Mason-Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 3 Bedfordbury London WC2N 4BP |
Director Name | Dr Philip Stemmer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 July 2006) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 38 Green Walk London NW4 2AJ |
Director Name | Michael Storfer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 55 Downage London NW4 1HR |
Secretary Name | Clare Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 July 2006) |
Role | Manager |
Correspondence Address | 11 Meadow Drive London NW4 1SD |
Secretary Name | Roger William Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 1 The Heights St Johns Road Loughton Essex IG10 1RN |
Director Name | Phillip James Hoolehan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Director Name | David Charles Arch |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2015) |
Role | Chairman Blistex Inc |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Director Name | Michael Joseph Donnantuono |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2015) |
Role | President & Coo |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Secretary Name | Phillip James Hoolehan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Director Name | Yvette Suzanne Tavares |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 June 2015) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,890,106 |
Gross Profit | £5,022,857 |
Net Worth | £947,061 |
Cash | £1,462,823 |
Current Liabilities | £3,121,802 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 December 2015 | Declaration of solvency (4 pages) |
30 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2015 | Resolutions
|
3 October 2015 | Termination of appointment of Michael Joseph Donnantuono as a director on 14 August 2015 (2 pages) |
3 October 2015 | Termination of appointment of David Charles Arch as a director on 14 August 2015 (2 pages) |
3 October 2015 | Termination of appointment of Yvette Suzanne Tavares as a director on 14 June 2015 (2 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 June 2015 | Appointment of Yvette Suzanne Tavares as a director on 29 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Phillip James Hoolehan as a secretary on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Phillip James Hoolehan as a director on 29 May 2015 (1 page) |
1 June 2015 | Appointment of Yvette Suzanne Tavares as a secretary on 29 May 2015 (2 pages) |
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 February 2014 | Director's details changed for Michael Joseph Donnantuono on 1 January 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Phillip James Hoolehan on 1 January 2014 (1 page) |
7 February 2014 | Director's details changed for Phillip James Hoolehan on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for David Charles Arch on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Michael Joseph Donnantuono on 1 January 2014 (2 pages) |
7 February 2014 | Appointment of Justin David Arch as a director (2 pages) |
7 February 2014 | Director's details changed for David Charles Arch on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Phillip James Hoolehan on 1 January 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Phillip James Hoolehan on 1 January 2014 (1 page) |
3 February 2014 | Director's details changed for David Charles Arch on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for David Charles Arch on 1 January 2014 (2 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 May 2012 | Secretary's details changed for Phillip James Hoolehan on 24 May 2012 (1 page) |
25 May 2012 | Director's details changed for Phillip Hoolehan on 24 May 2012 (2 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Register inspection address has been changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom (1 page) |
29 September 2011 | Registered office address changed from 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ on 29 September 2011 (1 page) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Register(s) moved to registered office address (1 page) |
3 February 2011 | Register inspection address has been changed from C/O Denton Wilde Sapte Llp One Fleet Place London EC4M 7WS (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 February 2010 | Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for David Charles Arch on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Philip James Hoolehan on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for David Charles Arch on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael Joseph Donnantuono on 1 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Secretary's details changed for Philip James Hoolehan on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Michael Joseph Donnantuono on 1 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 June 2007 | Return made up to 19/01/07; full list of members (4 pages) |
8 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 September 2006 | Resolutions
|
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Auditor's resignation (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 March 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | £ ic 1000/900 01/02/05 £ sr 100@1=100 (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
8 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
21 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Ad 01/03/00--------- £ si 898@1=898 £ ic 102/1000 (3 pages) |
24 August 2001 | Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 August 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 August 2001 | New secretary appointed (2 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 September 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Return made up to 19/01/00; full list of members (7 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Company name changed aquacrown LIMITED\certificate issued on 26/03/99 (2 pages) |
19 January 1999 | Incorporation (12 pages) |