Oak Brook
Illinois
60523.1574
Director Name | Michael Joseph Donnantuono |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 February 2015) |
Role | President & Coo |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Director Name | Philip James Hoolehan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Secretary Name | Phillip James Hoolehan |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Swift Drive Oak Brook Illinois 60523.1574 |
Director Name | Justin David Arch |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 February 2015) |
Role | CEO |
Country of Residence | United States |
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 | 07 May 1999(same day as company formation) |
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 | 07 May 1999(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 38 Green Walk London NW4 2AJ |
Director Name | Mr Michael Storfer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Downage London NW4 1HR |
Secretary Name | Clare Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Meadow Drive London NW4 1SD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 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 |
2 at £1 | Fresh Breath LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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 Philip 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 | Appointment of Justin David Arch as a director 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 | Director's details changed for Michael Joseph Donnantuono on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Philip 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) |
7 February 2014 | Secretary's details changed for Phillip James Hoolehan on 1 January 2014 (1 page) |
7 February 2014 | Appointment of Justin David Arch as a director on 1 January 2014 (2 pages) |
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 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Secretary's details changed for Philip James Hoolehan on 1 May 2013 (1 page) |
9 May 2013 | Director's details changed (2 pages) |
9 May 2013 | Secretary's details changed for Philip James Hoolehan on 1 May 2013 (1 page) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Registered office address changed from 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ on 28 September 2011 (1 page) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
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) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: treasure house 19-21 hatton green london EC1N 8LF (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 07/05/06; full list of members (6 pages) |
14 July 2006 | Accounts made up to 31 March 2006 (2 pages) |
28 October 2005 | Accounts made up to 31 March 2005 (2 pages) |
16 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
14 May 2004 | Accounts made up to 31 March 2004 (2 pages) |
7 July 2003 | Return made up to 07/05/03; full list of members (6 pages) |
13 May 2003 | Accounts made up to 31 March 2003 (2 pages) |
18 October 2002 | Accounts made up to 31 March 2002 (2 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
24 December 2001 | Accounts made up to 31 March 2001 (2 pages) |
24 December 2001 | Resolutions
|
24 August 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Accounts made up to 31 March 2000 (2 pages) |
29 September 2000 | Return made up to 07/05/00; full list of members (6 pages) |
13 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 8-10 stamford hill london N16 6XZ (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
7 May 1999 | Incorporation (12 pages) |