Company NameQuexco Battery (UK) Limited
Company StatusDissolved
Company Number03601000
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameKeymeter Limited

Directors

Director NameJohn De Paul
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleBusinessman
Correspondence Address2113 Texas Ash Drive
Irving
Texas
Dallas
75063
Director NameRaymond David Prengaman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleBusinessman
Correspondence Address2207 Ravinia Drive
Arlington
Texas
Tarrant
76012
Director NameOtho Sprague
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleBusinessman
Correspondence Address3455 Shenandoah Avenue
Dalllas
Texas
75205
Secretary NameJohn De Paul
NationalityAmerican
StatusClosed
Appointed28 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleBusinessman
Correspondence Address2113 Texas Ash Drive
Irving
Texas
Dallas
75063
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSkadden Arps Meagher & Flom
One Canada Square
London
E14 5DS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
20 August 1999Application for striking-off (1 page)
5 August 1998New secretary appointed;new director appointed (1 page)
5 August 1998Secretary resigned (2 pages)
5 August 1998New director appointed (3 pages)
5 August 1998Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 1 mitchell lane bristol BS1 6BU (3 pages)
5 August 1998New director appointed (3 pages)
3 August 1998Memorandum and Articles of Association (13 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 July 1998Company name changed keymeter LIMITED\certificate issued on 29/07/98 (2 pages)
20 July 1998Incorporation (13 pages)