Frisco Texas 75034
United States
Secretary Name | Stephen Scott Sydow |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 June 2005(3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Co Director |
Correspondence Address | 5033 Spanish Oaks Frisco Texas 75034 United States |
Director Name | Vice President Terrence Siegrist |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Role | Software Company Vice Presiden |
Correspondence Address | Residence 64 Remington Dr Highland Village Texas 75077 United States |
Director Name | Terry Siegrist |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2006) |
Role | Sales Manager |
Correspondence Address | 64 Remington Drive Highland Village Tx 75067 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2005) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from ibex house baker street weybridge surrey KT13 8AH (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 89 new bond street london W1S 1DA (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Location of register of members (1 page) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 February 2007 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: communications house 26 york street london W1U 6PZ (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Return made up to 01/04/06; full list of members
|
18 November 2005 | Registered office changed on 18/11/05 from: 89 new bond street london W1S 1DA (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Memorandum and Articles of Association (14 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |