Company NameRoutesms Solutions Limited
Company StatusDissolved
Company Number05867531
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRajdipkumar Chandrakant Gupta
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed04 September 2006(2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 February 2016)
RoleDirector/Company Secretary
Country of ResidenceIndia
Correspondence AddressM-201
Panch Sheel Gardens, Mahavir Nagar
Mumbai Kandival(W)
400067
India
Director NameSandipkumar Chandrakant Gupta
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed04 September 2006(2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressM-201
Panch Sheel Gardens, Mahavir Nagar
Mumbai
Kandival (W)
400067
Secretary NameRajdipkumar Chandrakant Gupta
NationalityIndian
StatusClosed
Appointed04 September 2006(2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 February 2016)
RoleDirector/Company Secretary
Country of ResidenceIndia
Correspondence AddressM-201
Panch Sheel Gardens, Mahavir Nagar
Mumbai Kandival(W)
400067
India
Director NameRajdipkumar Chandrakant Gupta
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceIndia
Correspondence AddressM-201
Panch Sheel Gardens, Mahavir Nagar
Mumbai Kandival(W)
400067
India
Director NameSandipkumar Chandrakant Gupta
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressM-201
Panch Sheel Gardens, Mahavir Nagar
Mumbai
Kandival (W)
400067
Secretary NameRajdipkumar Chandrakant Gupta
NationalityIndian
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressM-201
Panch Sheel Gardens, Mahavir Nagar
Mumbai Kandival(W)
400067
India
Director NameMr Patrick Joseph Dunne
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2006(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 04 September 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Sorrento Heights
Sorrento Road
Dalkey
Co. Dublin
Republic Of Ireland
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2006(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 04 September 2006)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Secretary NameInternational Corporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2006(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 04 September 2006)
Correspondence Address17 Dartmouth Street
St James Park
London
SW1H 9BL

Contact

Websiteroutesms.com
Email address[email protected]

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rajdipkumar Chandrakant Gupta
50.00%
Ordinary
1 at £1Sandipkumar Chandrakant Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£540

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
1 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Director's details changed for Rajdipkumar Chandrakant Gupta on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Rajdipkumar Chandrakant Gupta on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Sandipkumar Chandrakant Gupta on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Sandipkumar Chandrakant Gupta on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Sandipkumar Chandrakant Gupta on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Rajdipkumar Chandrakant Gupta on 1 October 2009 (2 pages)
2 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
2 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Return made up to 07/09/09; full list of members (4 pages)
16 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
7 September 2006Return made up to 07/09/06; full list of members (3 pages)
7 September 2006Return made up to 07/09/06; full list of members (3 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New secretary appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (1 page)
5 July 2006Incorporation (19 pages)
5 July 2006Incorporation (19 pages)