Arlington Heights
Illinois
60004
Director Name | Mr Gregory Nickele |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 August 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 55 West Delaware Place Unit 202 Chicago Illinois 60610 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2015) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Martin Brower Company Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,560 |
Current Liabilities | £1,440 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Mr Gregory Nickele on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Gregory Nickele on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Gregory Nickele on 7 January 2013 (2 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 April 2012 | Change of name notice (2 pages) |
12 April 2012 | Appointment of Jordan Company Secretaries Limited as a secretary on 12 April 2012 (2 pages) |
12 April 2012 | Company name changed martin-brower uk LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Change of name notice (2 pages) |
12 April 2012 | Company name changed martin-brower uk LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Appointment of Jordan Company Secretaries Limited as a secretary on 12 April 2012 (2 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
29 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
18 August 2010 | Incorporation (39 pages) |
18 August 2010 | Incorporation (39 pages) |