Company NameRoute 9 Ltd
Company StatusDissolved
Company Number08125034
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date7 May 2023 (11 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Jagjit Singh Nanda
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Stratton Close
Hounslow
TW3 4JP

Location

Registered AddressC/O Neum Insolvency Suite 9 Amba House
College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Jagjit Singh Nanda
100.00%
Ordinary

Financials

Year2014
Net Worth£107,402
Cash£111,364
Current Liabilities£34,326

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 February 2013Delivered on: 21 February 2013
Persons entitled: Canada Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposit. The deposit sum of £6,000 see image for full details.
Outstanding

Filing History

11 February 2021Liquidators' statement of receipts and payments to 30 November 2020 (16 pages)
3 February 2020Liquidators' statement of receipts and payments to 30 November 2019 (16 pages)
16 October 2019Registered office address changed from C/O Bbk Partnership, Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF England to C/O Neum Insolvency Suite 9 Amba House College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages)
13 August 2019Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to C/O Bbk Partnership, Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 13 August 2019 (1 page)
7 February 2019Liquidators' statement of receipts and payments to 30 November 2018 (16 pages)
24 January 2019Satisfaction of charge 1 in full (4 pages)
15 August 2018Notice to Registrar of Companies of Notice of disclaimer (7 pages)
30 December 2017Statement of affairs (7 pages)
30 December 2017Statement of affairs (7 pages)
13 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
(1 page)
13 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
(1 page)
13 December 2017Appointment of a voluntary liquidator (1 page)
13 December 2017Appointment of a voluntary liquidator (1 page)
28 November 2017Registered office address changed from C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 28 November 2017 (1 page)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Jagit Nanda as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Jagit Nanda as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jagit Nanda as a person with significant control on 28 June 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 March 2017Compulsory strike-off action has been suspended (1 page)
23 March 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
25 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
23 January 2014Registered office address changed from 121a High Street Hounslow TW3 1QL on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 121a High Street Hounslow TW3 1QL on 23 January 2014 (1 page)
14 November 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
(3 pages)
14 November 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
(3 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 June 2012Incorporation (24 pages)
29 June 2012Incorporation (24 pages)