Glenview
Illinois 60025
United States
Secretary Name | Eileen Collette Agombar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 910 Lenox Road Glenview Illinois 60025 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Application for striking-off (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: gladstone house 77-79 high street egham surrey TW20 9DN (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Return made up to 09/03/04; full list of members
|
28 March 2003 | Return made up to 09/03/03; full list of members
|
14 June 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 April 2002 | Return made up to 09/03/02; full list of members
|
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (17 pages) |