Company NameRoutine Health Outcomes Ltd
Company StatusDissolved
Company Number08268278
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Timothy John Riou Benson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Pinewood Crescent
Hermitage
Thatcham
England And Wales
RG18 9WL
Director NameMr Clive Edward Bowman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 20 January 2015)
RoleMedical Practitioner
Country of ResidenceWales
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 2012(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Director NamePeter Ronald Tudor Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(7 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6.9k at £0.01Timothy John Riou Benson
69.00%
Ordinary
500 at £0.01Clive Edward Bowman
5.00%
Ordinary
1.3k at £0.01Keith James Willey
12.50%
Ordinary
1.3k at £0.01Peter Ronald Tudor Williams
12.50%
Ordinary
100 at £0.01Abies LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
24 March 2014Termination of appointment of Peter Ronald Tudor Williams as a director on 14 March 2014 (2 pages)
24 March 2014Termination of appointment of Peter Ronald Tudor Williams as a director on 14 March 2014 (2 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
23 September 2013Accounts made up to 31 December 2012 (2 pages)
23 September 2013Accounts made up to 31 December 2012 (2 pages)
20 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
19 June 2013Appointment of Clive Edward Bowman as a director on 17 June 2013 (2 pages)
19 June 2013Appointment of Peter Ronald Tudor Williams as a director on 17 June 2013 (2 pages)
19 June 2013Appointment of Clive Edward Bowman as a director on 17 June 2013 (2 pages)
19 June 2013Appointment of Peter Ronald Tudor Williams as a director on 17 June 2013 (2 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
25 October 2012Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
25 October 2012Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)