Winnetka
Illinois 60093
United States
Director Name | Michael Crane |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 January 2002) |
Role | Broker |
Correspondence Address | 1066 Mount Pleasant Winnetka Illinois 60093 United States |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 January 2002) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | John Paul Maher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 32 Cleveland Square London W2 6DD |
Secretary Name | Paul Leslie Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Talbot Road London N6 4QS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(1 year after company formation) |
Appointment Duration | 4 days (resigned 29 August 2000) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2001 | Application for striking-off (1 page) |
13 July 2001 | Return made up to 26/08/00; full list of members; amend (6 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
25 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
20 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 22 tudor street london EC4Y 0JJ (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Incorporation (15 pages) |