Company NameRoutine Systems Limited
Company StatusDissolved
Company Number03263530
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Dawn Freeman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2000)
RoleHousewife
Correspondence Address16 Corner Mead
Denmead
Waterlooville
Hampshire
PO7 6YF
Director NameStephen Anthony Freeman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2000)
RoleEngineer
Correspondence Address16 Corner Mead
Denmead
Waterlooville
Hampshire
PO7 6YF
Secretary NameAngela Dawn Freeman
NationalityBritish
StatusClosed
Appointed31 January 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2000)
RoleHousewife
Correspondence Address16 Corner Mead
Denmead
Waterlooville
Hampshire
PO7 6YF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressMagnum House
133 Half Moon Lane
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
12 October 1999Return made up to 15/10/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 January 1999 (9 pages)
15 October 1998Return made up to 15/10/98; no change of members (4 pages)
13 August 1998Full accounts made up to 31 January 1998 (10 pages)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
11 March 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 October 1996Incorporation (17 pages)