Chicago
Il 60657
United States
Director Name | Graeme Thomson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 623 W. Briar Place Apartment 1 Chicago 60657 Il United States |
Secretary Name | Catherine Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Manager & Designer |
Country of Residence | United States |
Correspondence Address | 623 W. Briar Place Apartment 1 Chicago Il 60657 United States |
Director Name | Catherine Elizabeth Bernard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Designer |
Correspondence Address | Willow Farm The Green Clanfield Oxfordshire OX18 2SR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 August 2008 | Return made up to 01/04/08; full list of members (3 pages) |
14 August 2008 | Return made up to 01/04/08; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 June 2007 | Return made up to 01/04/07; full list of members (7 pages) |
13 June 2007 | Return made up to 01/04/07; full list of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
1 August 2006 | Accounts made up to 30 April 2005 (7 pages) |
12 July 2006 | Return made up to 01/04/06; full list of members (7 pages) |
12 July 2006 | Return made up to 01/04/06; full list of members (7 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
3 February 2005 | Accounts made up to 30 April 2004 (8 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
17 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed;new director appointed (2 pages) |
10 May 2003 | New secretary appointed;new director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (18 pages) |
1 April 2003 | Incorporation (18 pages) |