Irving
Texas
Dallas
75063
Director Name | Raymond David Prengaman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2000) |
Role | Businessman |
Correspondence Address | 2207 Ravinia Drive Arlington Texas Tarrant 76012 |
Director Name | Otho Sprague |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2000) |
Role | Businessman |
Correspondence Address | 3455 Shenandoah Avenue Dalllas Texas 75205 |
Secretary Name | John De Paul |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2000) |
Role | Businessman |
Correspondence Address | 2113 Texas Ash Drive Irving Texas Dallas 75063 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Skadden Arps Meagher & Flom One Canada Square London E14 5DS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1999 | Application for striking-off (1 page) |
5 August 1998 | New secretary appointed;new director appointed (1 page) |
5 August 1998 | Secretary resigned (2 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 1 mitchell lane bristol BS1 6BU (3 pages) |
5 August 1998 | New director appointed (3 pages) |
3 August 1998 | Memorandum and Articles of Association (13 pages) |
3 August 1998 | Resolutions
|
29 July 1998 | Company name changed keymeter LIMITED\certificate issued on 29/07/98 (2 pages) |
20 July 1998 | Incorporation (13 pages) |