ROUTECAUSE LIMITED

Register to unlock more data on OkredoRegister

ROUTECAUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02501391

Incorporation date

11/05/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stronsay, Tilford Road, Hindhead, Surrey GU26 6UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1990)
dot icon04/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/02/2013
First Gazette notice for voluntary strike-off
dot icon15/08/2012
Voluntary strike-off action has been suspended
dot icon15/05/2012
First Gazette notice for voluntary strike-off
dot icon02/05/2012
Application to strike the company off the register
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Termination of appointment of Glenn Watkins as a director
dot icon13/05/2011
Annual return made up to 2011-05-11
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Thomas Peter Power on 2009-10-01
dot icon21/07/2010
Director's details changed for Mrs Penny Power on 2009-10-01
dot icon20/07/2010
Director's details changed for Mr Glenn David Watkins on 2009-10-01
dot icon20/07/2010
Secretary's details changed for Mrs Penelope Frances Power on 2009-10-01
dot icon19/01/2010
Registered office address changed from Suite 8 Grove House Headley Road Grayshott Hindhead Surrey GU26 6LE on 2010-01-19
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 03/05/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 03/05/08; full list of members
dot icon20/05/2008
Director's Change of Particulars / glenn watkins / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 59; Street was: flat 1, now: redston road; Area was: 19 stanhope road, now: crouch end; Post Code was: N6 5AW, now: N8 7HL
dot icon20/05/2008
Director's Change of Particulars / thomas power / 24/07/2007 / Title was: , now: mr; HouseName/Number was: , now: pineridge house; Street was: the hopkiln bournewood park, now: old frensham road; Area was: bourne grove, now: lower bourne; Post Code was: GU10 3QJ, now: GU10 3HE
dot icon20/05/2008
Director's Change of Particulars / penelope power / 24/07/2007 / Title was: , now: mrs; Forename was: penelope, now: penny; Middle Name/s was: francis, now: ; HouseName/Number was: , now: pineridge house; Street was: the hopklin bournewood park, now: old frensham road; Area was: bourne grove,, now: lower bourne; Post Code was: GU10 3QJ, now: GU10 3
dot icon20/05/2008
Secretary's Change of Particulars / penny power / 24/07/2007 / Title was: , now: mrs; HouseName/Number was: , now: pineridge house; Street was: the hop kiln, now: old frensham road; Area was: 4 bournewood park bourne grove, now: lower bourne; Post Code was: GU10 3QJ, now: GU10 3HE
dot icon18/03/2008
Registered office changed on 18/03/2008 from 28A headley road grayshott hindhead surrey GU26 6LD
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/08/2007
Registered office changed on 04/08/07 from: the hop kiln 4 bournewood park bourne grove farnham surrey GU10 3QJ
dot icon04/06/2007
Return made up to 03/05/07; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 03/05/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 03/05/05; no change of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Secretary resigned;director resigned
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
Registered office changed on 13/09/04 from: 72 high street haslemere surrey GU27 2LA
dot icon28/06/2004
Return made up to 03/05/04; full list of members
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/09/2003
Ad 29/07/03--------- £ si 70199@1=70199 £ ic 6/70205
dot icon01/09/2003
Memorandum and Articles of Association
dot icon01/09/2003
Nc inc already adjusted 29/07/03
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon09/07/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon19/05/2003
Return made up to 03/05/03; full list of members
dot icon04/03/2003
Registered office changed on 04/03/03 from: woodgates manor crescent haslemere surrey GU27 1PB
dot icon12/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 03/05/02; full list of members
dot icon25/02/2002
Ad 05/12/01--------- £ si 1@1=1 £ ic 5/6
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 03/05/01; full list of members
dot icon04/04/2001
Director resigned
dot icon19/01/2001
Ad 12/12/00--------- £ si 3@1000=3000 £ ic 2/3002
dot icon20/12/2000
Return made up to 03/05/00; full list of members
dot icon20/12/2000
Secretary's particulars changed;director's particulars changed
dot icon20/12/2000
Registered office changed on 20/12/00
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
New director appointed
dot icon27/07/2000
Certificate of change of name
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned
dot icon13/06/2000
Secretary's particulars changed;director's particulars changed
dot icon13/06/2000
Director's particulars changed
dot icon13/06/2000
Registered office changed on 13/06/00 from: 26 eccleston square london SW1V 1NS
dot icon11/05/2000
Accounts made up to 1999-12-31
dot icon21/02/2000
Accounts made up to 1998-12-31
dot icon14/02/2000
Accounts made up to 1997-12-31
dot icon05/08/1999
Resolutions
dot icon04/06/1999
Return made up to 03/05/99; no change of members
dot icon13/05/1998
Return made up to 03/05/98; no change of members
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon02/11/1997
Resolutions
dot icon09/06/1997
Return made up to 03/05/97; full list of members
dot icon29/11/1996
New director appointed
dot icon29/11/1996
Secretary's particulars changed;director's particulars changed
dot icon29/11/1996
Director resigned
dot icon07/11/1996
Accounts made up to 1995-12-31
dot icon07/11/1996
Resolutions
dot icon22/05/1996
Registered office changed on 22/05/96 from: 25 lower belgrave street london SW1W 0LS
dot icon22/05/1996
Return made up to 03/05/96; no change of members
dot icon29/06/1995
Accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 03/05/95; no change of members
dot icon22/05/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 03/05/94; full list of members
dot icon08/05/1994
Secretary's particulars changed;director's particulars changed
dot icon25/03/1994
Accounts made up to 1993-12-31
dot icon15/10/1993
Accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 11/05/93; no change of members
dot icon14/05/1992
Return made up to 11/05/92; no change of members
dot icon15/04/1992
Accounts made up to 1991-12-31
dot icon15/04/1992
Accounts made up to 1990-12-31
dot icon15/04/1992
Resolutions
dot icon01/02/1992
Return made up to 11/05/91; full list of members
dot icon11/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1990
Registered office changed on 03/07/90 from: allington house 136/142 victoria street london SE1E 5LD
dot icon03/07/1990
Accounting reference date notified as 31/12
dot icon11/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Thomas
Director
05/07/2000 - 06/01/2001
4
Stalley, Michael
Director
17/02/2004 - 24/09/2004
9
Jerjian, George Edward
Director
05/07/2000 - 30/11/2001
4
Jerjian, Talyn Zabel
Director
23/11/1996 - 05/07/2000
3
Power, Thomas Peter
Director
30/11/2001 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROUTECAUSE LIMITED

ROUTECAUSE LIMITED is an(a) Dissolved company incorporated on 11/05/1990 with the registered office located at Stronsay, Tilford Road, Hindhead, Surrey GU26 6UG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROUTECAUSE LIMITED?

toggle

ROUTECAUSE LIMITED is currently Dissolved. It was registered on 11/05/1990 and dissolved on 04/06/2013.

Where is ROUTECAUSE LIMITED located?

toggle

ROUTECAUSE LIMITED is registered at Stronsay, Tilford Road, Hindhead, Surrey GU26 6UG.

What does ROUTECAUSE LIMITED do?

toggle

ROUTECAUSE LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for ROUTECAUSE LIMITED?

toggle

The latest filing was on 04/06/2013: Final Gazette dissolved via voluntary strike-off.