ROUTLEDGE PUBLISHING LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.00928424
CategoryPrivate Limited Company
Incorporated07 Mar 1968
Age56 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 15 days

SUMMARY

ROUTLEDGE PUBLISHING LIMITED is an dissolved private limited company with number 00928424. It was incorporated 56 years, 2 months, 15 days ago, on 07 March 1968 and it was dissolved 10 years, 4 months, 15 days ago, on 07 January 2014. The company address is Mortimer House Mortimer House, London, W1T 3JH.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Graham Horton

Termination date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Adam Christopher Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emily Louise Martin

Change date: 2012-08-03

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed routledge books LIMITED\certificate issued on 03/07/12

Documents

View document PDF

Change of name notice

Date: 15 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Rupert John Joseph Hopley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert John Joseph Hopley

Appointment date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Jacobs

Termination date: 2011-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Burton

Termination date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Richard Wright

Change date: 2011-08-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Graham Horton

Change date: 2011-02-11

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emily Louise Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kerswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Adam Christopher Walker

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Peter Stephen Rigby

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-27

Officer name: Miss Julie Louise Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Burton

Change date: 2010-08-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Richard Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Julie Louise Wilson

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Henry Kerswell

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Peter Stephen Rigby

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Adam Christopher Walker

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mark kerswell

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david gilbertson

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed adam christopher walker

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2007

Action Date: 30 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-30

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 30/12/99

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 18 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ABS CAPITAL INVESTMENTS LTD

HOXTON MIX,LONDON,EC2A 4NE

Number:10588989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHOICES HAULAGE LTD

63 WINDSOR AVENUE,BELFAST,BT9 7FP

Number:NI655138
Status:ACTIVE
Category:Private Limited Company

IPS APPRENTICESHIPS LTD

NORTHBANK HOUSE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4DU

Number:08474476
Status:ACTIVE
Category:Private Limited Company

PIZZA CAKE (RENFREW) LTD

4 BIRKWOOD PLACE,GLASGOW,G77 5FW

Number:SC535172
Status:ACTIVE
Category:Private Limited Company

RRC CONSULTING SERVICES LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:10043110
Status:ACTIVE
Category:Private Limited Company

SIMPLEX ACCOUNTING LTD

72 MARKET STREET,DALTON-IN-FURNESS,LA15 8AA

Number:02995703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source