Dallas
75226
Texas U.S.A.
Secretary Name | Stephen Nix |
---|---|
Nationality | American |
Status | Current |
Appointed | 10 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years |
Role | Chief Financial Officer |
Correspondence Address | 2701 Canton Street Dallas 75226 Dallas Texas |
Director Name | Stephen Nix |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2000(2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chief Financial Officer |
Correspondence Address | 2701 Canton Street Dallas 75226 Dallas Texas |
Director Name | James Pearce |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Executive |
Correspondence Address | 2 Trafalgar Terrace Harrow Middlesex HA1 3EU |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 October 2002 | Dissolved (1 page) |
---|---|
17 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Statement of affairs (6 pages) |
6 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: 16 saint johns lane london EC1M 4BS (1 page) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: c/o bracewell & patterson L.L.P. 33 davies street london W1Y 1FN (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
16 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
7 April 2000 | Company name changed rbco 400 LIMITED\certificate issued on 07/04/00 (2 pages) |
16 March 2000 | Incorporation (13 pages) |