Winnetha
Illinois 60093
United States
Director Name | Mr Matt Hulsizer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 March 2000(same day as company formation) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 1077 Sheridah Road Winnetha Illinois 60093 United States |
Secretary Name | Jennifer Just |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 March 2000(same day as company formation) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 1077 Sheridah Road Winnetha Illinois 60093 United States |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1.8m at £1 | Peak6 Investments Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,095 |
Current Liabilities | £16,095 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 January 2002 | Delivered on: 2 February 2002 Persons entitled: Fortis Clearing London Limited Classification: Terms of business agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl, by way of deposit or margin for the account of the client and by way of general lien and right of set-off.. See the mortgage charge document for full details. Outstanding |
---|
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 March 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jennifer Just on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Matthew Hulsizer on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Jennifer Just on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Hulsizer on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 December 2007 | Return made up to 30/03/07; full list of members (7 pages) |
11 December 2007 | Return made up to 30/03/07; full list of members (7 pages) |
13 October 2006 | Return made up to 30/03/06; full list of members (7 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 October 2006 | Return made up to 30/03/06; full list of members (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Return made up to 30/03/05; full list of members
|
3 May 2005 | Return made up to 30/03/05; full list of members
|
14 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 April 2003 | Return made up to 30/03/03; full list of members
|
13 April 2003 | Return made up to 30/03/03; full list of members
|
20 March 2003 | Ad 26/02/03--------- £ si 150000@1=150000 £ ic 1650000/1800000 (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | £ nc 1750000/2500000 26/02/03 (1 page) |
20 March 2003 | £ nc 1750000/2500000 26/02/03 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Ad 26/02/03--------- £ si 150000@1=150000 £ ic 1650000/1800000 (2 pages) |
5 March 2003 | Ad 05/12/02--------- £ si 350000@1=350000 £ ic 1300000/1650000 (2 pages) |
5 March 2003 | Ad 05/12/02--------- £ si 350000@1=350000 £ ic 1300000/1650000 (2 pages) |
1 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 February 2003 | Ad 07/10/02--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages) |
24 February 2003 | £ nc 1000000/1750000 07/10/02 (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Ad 07/10/02--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages) |
24 February 2003 | £ nc 1000000/1750000 07/10/02 (1 page) |
28 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
28 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2001 | Ad 29/06/01--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
5 September 2001 | Ad 29/06/01--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
26 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
23 April 2001 | Ad 05/03/01--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages) |
23 April 2001 | Ad 05/03/01--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2000 | Ad 25/09/00--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages) |
27 October 2000 | Ad 25/09/00--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages) |
29 September 2000 | Nc inc already adjusted 15/09/00 (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Nc inc already adjusted 15/09/00 (1 page) |
14 September 2000 | Amended 123/210800 (1 page) |
14 September 2000 | Amended 123/210800 (1 page) |
14 September 2000 | Amended 882R/499999/210800 (2 pages) |
14 September 2000 | Amended res/210800 (1 page) |
14 September 2000 | Amended res/210800 (1 page) |
14 September 2000 | Amended 882R/499999/210800 (2 pages) |
24 August 2000 | Ad 21/08/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
24 August 2000 | Ad 21/08/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | £ nc 1000/500000 21/08/00 (1 page) |
24 August 2000 | £ nc 1000/500000 21/08/00 (1 page) |
24 August 2000 | Resolutions
|
5 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Incorporation (14 pages) |
30 March 2000 | Incorporation (14 pages) |