Inverness
Illinois
60010
United States
Director Name | Heinz Ludwig Klein |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Ave Pierre De Waha 46/6 Brussels B-1160 Belgium |
Secretary Name | Vice President David Webster Asper |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 1485 New Castle Court Inverness Illinois 60010 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,203,436 |
Cash | £2 |
Current Liabilities | £14,961 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Director's Change of Particulars / heinz klein / 02/10/2008 / HouseName/Number was: , now: ave pierre de waha 46/6; Street was: 18, clos des salanganes, now: ; Region was: 115O, now: b-1160; Post Code was: foreign, now: (1 page) |
29 October 2008 | Director's change of particulars / heinz klein / 02/10/2008 (1 page) |
16 October 2008 | Application for striking-off (1 page) |
16 October 2008 | Application for striking-off (1 page) |
8 September 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 September 2008 | Re-registration of Memorandum and Articles (6 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
8 September 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
8 September 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 September 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
8 September 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 September 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 September 2008 | Re-registration of Memorandum and Articles (6 pages) |
8 September 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 October 2007 | Ad 15/12/05--------- £ si 1@1 (3 pages) |
17 October 2007 | Return made up to 15/12/06; full list of members; amend (5 pages) |
17 October 2007 | Return made up to 15/12/06; full list of members; amend (5 pages) |
17 October 2007 | Ad 15/12/05--------- £ si 1@1 (3 pages) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Return made up to 15/12/06; full list of members (5 pages) |
1 February 2007 | Return made up to 15/12/06; full list of members (5 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
13 February 2006 | New secretary appointed;new director appointed (4 pages) |
13 February 2006 | New secretary appointed;new director appointed (4 pages) |
8 February 2006 | Particulars of mortgage/charge (23 pages) |
8 February 2006 | Particulars of mortgage/charge (27 pages) |
8 February 2006 | Particulars of mortgage/charge (27 pages) |
8 February 2006 | Particulars of mortgage/charge (23 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Memorandum and Articles of Association (6 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Memorandum and Articles of Association (6 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (17 pages) |
15 December 2005 | Incorporation (17 pages) |