Lincolnwood
Illinois
60712-1689
Secretary Name | Jonathan Anthony Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2001(3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 4700 W. Chase Avenue Lincolnwood Illinois 60712-1689 |
Director Name | Mr Ray Laverne Short |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2001(3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 June 2015) |
Role | Corporate Executive |
Correspondence Address | 440 Voltz Road Northbrook Illinois 60062 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | treasureoverseas.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Rti (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Rti (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Rti (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 October 2015 | Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page) |
29 October 2015 | Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page) |
29 October 2015 | Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page) |
29 October 2015 | Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages) |
15 October 2015 | Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page) |
15 October 2015 | Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
3 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page) |
18 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
23 January 2013 | Change of name notice (1 page) |
23 January 2013 | Company name changed calder equipment LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Company name changed calder equipment LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Change of name notice (1 page) |
23 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
16 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
4 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
14 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
30 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
30 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
6 October 2004 | Return made up to 09/08/04; full list of members (5 pages) |
6 October 2004 | Return made up to 09/08/04; full list of members (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
9 December 2003 | Return made up to 09/08/03; full list of members (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
9 December 2003 | Return made up to 09/08/03; full list of members (5 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
18 December 2002 | Return made up to 09/08/02; full list of members (5 pages) |
18 December 2002 | Return made up to 09/08/02; full list of members (5 pages) |
4 December 2002 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
4 December 2002 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
4 November 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
17 October 2002 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | Company name changed flatneed LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed flatneed LIMITED\certificate issued on 05/09/02 (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 1 the sanctuary westminster london SW1P 3JT (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 1 the sanctuary westminster london SW1P 3JT (1 page) |
8 October 2001 | New secretary appointed;new director appointed (1 page) |
8 October 2001 | New director appointed (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 October 2001 | New director appointed (1 page) |
8 October 2001 | New secretary appointed;new director appointed (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
9 August 2001 | Incorporation (13 pages) |
9 August 2001 | Incorporation (13 pages) |