Chicago
Illinois 60610
Foreign
Secretary Name | James Clarence Johnson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 August 2009) |
Role | Vp And Asst General Counsel |
Correspondence Address | 2314 North Lincoln West 16n Chicago Illinois 60614 United States |
Director Name | James Aaron Bell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 2612 North Burling Chicago Illinois 60614 Foreign |
Director Name | James Clarence Johnson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2009) |
Role | Secretary |
Correspondence Address | 2314 North Lincoln West 16n Chicago Illinois 60614 United States |
Director Name | Edward David Spong |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2004) |
Role | Director Vp And General Manage |
Correspondence Address | 909 South Warson Road Ladue Missouri 63124 United States |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 April 2009 | Application for striking-off (1 page) |
20 February 2009 | Appointment terminated director james johnson (1 page) |
20 February 2009 | Appointment terminated director james bell (1 page) |
27 January 2009 | Return made up to 17/01/09; full list of members (6 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 100 new bridge street london EC4V 6JA (1 page) |
25 January 2008 | Return made up to 17/01/08; full list of members (6 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | Return made up to 17/01/07; full list of members (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 November 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 June 2003 | Resolutions
|
12 June 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Ad 04/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (49 pages) |