Palos Park
Illinois
Chicago
60464
Director Name | Adam Charles Cooper |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3920 N Lakeshore Drive Unit 17 Chicago Illinois 60 613 Foreign |
Secretary Name | Mary Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6,20 Crediton Hill London NW6 1HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10th Floor 2 George Yard Lombard Street London EC3V 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2004 | Application for striking-off (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 March 2003 | Return made up to 28/02/03; full list of members
|
11 November 2002 | Resolutions
|
11 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members
|
19 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
28 February 2001 | Incorporation (20 pages) |