Company NameAnywhereyougo.com Ltd
Company StatusDissolved
Company Number03949591
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NameRBCO 400 Limited

Directors

Director NameLee Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years
RoleCEO
Correspondence Address2701 Canton Street
Dallas
75226
Texas U.S.A.
Secretary NameStephen Nix
NationalityAmerican
StatusCurrent
Appointed10 April 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years
RoleChief Financial Officer
Correspondence Address2701 Canton Street
Dallas
75226
Dallas Texas
Director NameStephen Nix
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleChief Financial Officer
Correspondence Address2701 Canton Street
Dallas
75226
Dallas Texas
Director NameJames Pearce
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleExecutive
Correspondence Address2 Trafalgar Terrace
Harrow
Middlesex
HA1 3EU
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 October 2002Dissolved (1 page)
17 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
6 April 2001Statement of affairs (6 pages)
6 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 16 saint johns lane london EC1M 4BS (1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Registered office changed on 24/08/00 from: c/o bracewell & patterson L.L.P. 33 davies street london W1Y 1FN (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE (1 page)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
16 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/00
(2 pages)
16 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
7 April 2000Company name changed rbco 400 LIMITED\certificate issued on 07/04/00 (2 pages)
16 March 2000Incorporation (13 pages)