Company NameRoute Consulting Limited
Company StatusDissolved
Company Number08617075
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMr Mahesh Jagadeesh Hiremath
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 405, 4th Floor Pentax House, South Hill Avenu
South Harrow
Harrow
HA2 0DU

Location

Registered AddressUnit 405, 4th Floor Pentax House, South Hill Avenue
South Harrow
Harrow
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

50 at £1Mahesh Hiremath
50.00%
Ordinary
50 at £1Shilpashri Hiremath
50.00%
Ordinary

Financials

Year2014
Net Worth£1,717
Cash£16,200
Current Liabilities£19,621

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Director's details changed for Mr Mahesh Jagadeesh Hiremath on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Mahesh Jagadeesh Hiremath on 23 June 2017 (2 pages)
11 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
11 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
13 July 2016Registered office address changed from 51 Wellington Road Sandhurst Berkshire GU47 9AW England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 51 Wellington Road Sandhurst Berkshire GU47 9AW England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 13 July 2016 (1 page)
9 June 2016Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU to 51 Wellington Road Sandhurst Berkshire GU47 9AW on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU to 51 Wellington Road Sandhurst Berkshire GU47 9AW on 9 June 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
20 February 2014Director's details changed for Mr Mahesh Hiremath on 1 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Mahesh Hiremath on 1 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Mahesh Hiremath on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Mahesh Hiremath on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Mahesh Hiremath on 13 February 2014 (2 pages)
27 January 2014Registered office address changed from 31 Hombrook Drive Bracknell RG42 1PT England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 31 Hombrook Drive Bracknell RG42 1PT England on 27 January 2014 (1 page)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(24 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(24 pages)