Company NameRoute4 Any Doc Limited
Company StatusDissolved
Company Number03619293
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameAny-Doc. Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Wallace Leith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 years after company formation)
Appointment Duration7 years, 5 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMaltings House
6a Palmers Hill
Epping
Essex
CM16 6SG
Secretary NameIVAN Wallace Associates (Corporation)
StatusClosed
Appointed20 August 1998(same day as company formation)
Correspondence Address36 Alie Street
London
E1 8DA
Director NameAsa Mark Burrows
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address59 Baynard Avenue
Little Dunmow
Essex
CM6 3FF
Secretary NameAsa Mark Burrows
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleDevelopment Consultant
Correspondence Address35 Wiggins Lane
Billericay
Essex
CM12 9PS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5th Floor
42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Application for striking-off (1 page)
8 January 2007Registered office changed on 08/01/07 from: 36 alie street london E1 8DA (1 page)
30 August 2006Return made up to 20/08/06; full list of members (6 pages)
2 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 October 2005Return made up to 20/08/05; full list of members (6 pages)
27 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2003Return made up to 20/08/03; full list of members (8 pages)
30 October 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
30 October 2003Total exemption full accounts made up to 31 August 2003 (5 pages)
18 August 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
3 October 2002Return made up to 20/08/02; full list of members (8 pages)
15 October 2001Total exemption full accounts made up to 31 August 2001 (5 pages)
12 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2000Company name changed document logics LTD\certificate issued on 17/10/00 (2 pages)
28 September 2000Director's particulars changed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Return made up to 20/08/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 August 2000 (5 pages)
28 September 2000Registered office changed on 28/09/00 from: 68 leman street london E1 8EU (1 page)
28 September 2000Full accounts made up to 31 August 1999 (5 pages)
28 September 2000Secretary's particulars changed (1 page)
17 December 1999Return made up to 20/08/99; full list of members (6 pages)
17 November 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 68 leman street london E1 8EU (1 page)
17 June 1999Registered office changed on 17/06/99 from: 152 city road london EC1V 2NX (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
20 August 1998Incorporation (10 pages)