2041 West McLean
Chicago
Illinois
Il60647
Director Name | Luke Francis Matthew Solomon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(4 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hadley Road Barnet Hertfordshire EN5 5QS |
Secretary Name | Leon James Oakey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Haywood Lodge Hilldrop Crescent London N7 0JA |
Director Name | Ian Clifford |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 32a Burton Road Kilburn London NW6 7LW |
Secretary Name | Ian Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 32a Burton Road Kilburn London NW6 7LW |
Secretary Name | Catherine Theresa Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 5 Hillsborough Road London SE22 8QE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 January 1999(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 | 29 January 1999(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 | 29 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Ian Franses Associates 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,213 |
Cash | £28,060 |
Current Liabilities | £154,612 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 December 2007 | Dissolved (1 page) |
---|---|
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
10 February 2005 | Appointment of a voluntary liquidator (1 page) |
10 February 2005 | Statement of affairs (9 pages) |
10 February 2005 | Resolutions
|
3 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (1 page) |
6 February 2004 | Return made up to 29/01/04; full list of members
|
6 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
5 April 2002 | Return made up to 29/01/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 1-6 clay street london W1H 3FS (1 page) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 February 2001 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
13 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 32A burton road london NW6 7LW (1 page) |
13 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Ad 02/02/98--------- £ si 298@1=298 £ ic 2/300 (2 pages) |