Suite 3900
Chicago
Il 60611
United States
Director Name | Mr Christopher Averill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2009(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2011) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 676 N Michigan Avenue Suite 3900 Chicago Il 60611 United States |
Secretary Name | Michael Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2011) |
Role | Company Director |
Correspondence Address | 676 N Michigan Avenue Suite 3900 Chicago Il 60611 United States |
Director Name | Todd Lavieri |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2009) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 98 Stoneleigh Road New Canaan Connecticut 06840 United States |
Director Name | Nicole Theall Holmes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Investment Professional |
Correspondence Address | 200 West 26th Street Penthouse E New York United States |
Secretary Name | Todd Lavieri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2008) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 98 Stoneleigh Road New Canaan Connecticut 06840 United States |
Director Name | Gary N/A Starr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2008) |
Role | Chief Financial Officer |
Correspondence Address | N/A 4 Stamford Plaza 107 Elm Street, 6th Floor Stamford Connecticut 06902 |
Director Name | Gary Starr |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 61 Winding Wood Road Rye Brook Westchester Ny United States |
Secretary Name | Helaine Hudson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2009) |
Role | Attorney |
Correspondence Address | 65 Rosehill Aveune Tarrytown Ny United States |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 3rd Floor, 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 February 2010 | Appointment of Mr. Christopher Averill as a director (2 pages) |
18 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Registered office address changed from 3rd Floor, 167 Fleet Street London EC4A 2EA United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 18 February 2010 (1 page) |
18 February 2010 | Appointment of Mr. Christopher Averill as a director (2 pages) |
18 February 2010 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 3Rd Floor, 167 Fleet Street London EC4A 2EA United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
20 January 2010 | Termination of appointment of Gary Starr as a director
|
20 January 2010 | Termination of appointment of Gary Starr as a director
|
20 January 2010 | Termination of appointment of Helaine Hudson as a secretary
|
20 January 2010 | Termination of appointment of Todd Lavieri as a director
|
20 January 2010 | Termination of appointment of Todd Lavieri as a director
|
20 January 2010 | Termination of appointment of Helaine Hudson as a secretary
|
16 January 2010 | Termination of appointment of Gary Starr as a director (1 page) |
16 January 2010 | Termination of appointment of Helaine Hudson as a secretary (1 page) |
16 January 2010 | Termination of appointment of Todd Lavieri as a director (1 page) |
16 January 2010 | Termination of appointment of Gary Starr as a director (1 page) |
16 January 2010 | Termination of appointment of Helaine Hudson as a secretary (1 page) |
16 January 2010 | Termination of appointment of Todd Lavieri as a director (1 page) |
13 January 2010 | Appointment of Christopher Averill as a director (3 pages) |
13 January 2010 | Appointment of Michael Hayes as a secretary (3 pages) |
13 January 2010 | Appointment of Christopher Averill as a director (3 pages) |
13 January 2010 | Appointment of Michael Hayes as a secretary (3 pages) |
6 March 2009 | Return made up to 09/11/08; full list of members (3 pages) |
6 March 2009 | Return made up to 09/11/08; full list of members (3 pages) |
3 November 2008 | Appointment Terminate, Secretary Todd Lavieri Logged Form (1 page) |
3 November 2008 | Appointment terminate, secretary todd lavieri logged form (1 page) |
1 November 2008 | Appointment terminated director gary starr (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Appointment Terminated Director gary starr (1 page) |
1 November 2008 | Return made up to 09/11/07; full list of members; amend (6 pages) |
1 November 2008 | Return made up to 09/11/07; full list of members; amend (6 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 October 2008 | Director appointed gary n/a starr (1 page) |
2 October 2008 | Appointment terminated secretary todd lavieri (1 page) |
2 October 2008 | Appointment Terminated Secretary todd lavieri (1 page) |
2 October 2008 | Return made up to 09/11/07; full list of members (3 pages) |
2 October 2008 | Director appointed gary n/a starr (1 page) |
2 October 2008 | Return made up to 09/11/07; full list of members (3 pages) |
28 August 2008 | Director And Secretary Appointed Todd Lavieri Logged Form (1 page) |
28 August 2008 | Director and secretary appointed todd lavieri logged form (1 page) |
7 July 2008 | Appointment terminated director nicole theall holmes (1 page) |
7 July 2008 | Director appointed gary starr (2 pages) |
7 July 2008 | Director appointed gary starr (2 pages) |
7 July 2008 | Secretary appointed helaine hudson (2 pages) |
7 July 2008 | Appointment Terminated Secretary todd lavieri (1 page) |
7 July 2008 | Appointment terminated secretary todd lavieri (1 page) |
7 July 2008 | Appointment Terminated Director nicole theall holmes (1 page) |
7 July 2008 | Secretary appointed helaine hudson (2 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 February 2008 | Return made up to 09/11/06; no change of members (7 pages) |
18 February 2008 | Return made up to 09/11/06; no change of members (7 pages) |
13 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
31 January 2006 | Return made up to 09/11/05; full list of members
|
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
23 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Company name changed broomco (3614) LIMITED\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed broomco (3614) LIMITED\certificate issued on 04/02/05 (2 pages) |
9 November 2004 | Incorporation (19 pages) |