Lincolnwood
60646 Illinois
United States
Director Name | Lorry Lichtenstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Trader |
Correspondence Address | 1869 Crescent Court Highland Park Illinois 60035 United States |
Secretary Name | Lorry Lichtenstein |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Trader |
Correspondence Address | 1869 Crescent Court Highland Park Illinois 60035 United States |
Secretary Name | Robert Christian Vear |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2002) |
Role | Trader |
Correspondence Address | 2 Tercelet House Oak Hill Park London NW3 7LA |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(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 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2003 | Auditor's resignation (1 page) |
27 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
27 August 2002 | Secretary resigned (1 page) |
4 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Ad 03/10/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |