Northbrook
60062 Illinois
United States
Director Name | Fortune Brands Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 July 2001) |
Correspondence Address | 1700 East Putnam Avenue PO Box 811 Old Greenwich Connecticut 06870 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 The Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 14 dominion street london EC2M 2RL (1 page) |
29 November 1999 | Location of register of members (1 page) |
13 October 1999 | Memorandum and Articles of Association (13 pages) |
13 October 1999 | Resolutions
|
12 October 1999 | New secretary appointed (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 October 1999 | New director appointed (3 pages) |
24 September 1999 | Incorporation (13 pages) |