Germantown
Tennessee
Tn38138
Director Name | Joseph Matthews Rowell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 November 2002) |
Role | President |
Correspondence Address | 3496 Wind Garden Memphis Tennessee Tn38125 |
Secretary Name | Paul Joseph Lechtenberg |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 November 2002) |
Role | Company Vice-President |
Correspondence Address | 8508 Deerfield Lane Germantown Tennessee Tn38138 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
12 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 March 2000 | Return made up to 13/02/00; full list of members (5 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 March 1999 | Return made up to 13/02/99; full list of members
|
21 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
22 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 April 1997 | Return made up to 13/02/97; full list of members (6 pages) |
22 May 1996 | Ad 05/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 1996 | Memorandum and Articles of Association (10 pages) |
26 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Company name changed quotedouble LIMITED\certificate issued on 20/03/96 (2 pages) |
13 February 1996 | Incorporation (9 pages) |