Company NameRoute Wise Limited
Company StatusDissolved
Company Number09062006
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abdul Khaleq Mohammad Firoj Shah
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 April 2015(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 A Cambridge Heath Road
London
E2 9DA
Director NameMr Gulam Kibria Oyes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cambridge Heath Road
London
E1 5QJ

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abdul Khaleq Mohammad Firoj Shah
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
10 August 2015Termination of appointment of Gulam Kibria Oyes as a director on 1 April 2015 (1 page)
10 August 2015Registered office address changed from 78 Cambridge Heath Road London E1 5QJ England to 238 Cambridge Heath Road London E2 9DA on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Gulam Kibria Oyes as a director on 1 April 2015 (1 page)
10 August 2015Registered office address changed from 78 Cambridge Heath Road London E1 5QJ England to 238 Cambridge Heath Road London E2 9DA on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Gulam Kibria Oyes as a director on 1 April 2015 (1 page)
7 August 2015Appointment of Mr Abdul Khaleq Mohammad Firoj Shah as a director on 1 April 2015 (2 pages)
7 August 2015Appointment of Mr Abdul Khaleq Mohammad Firoj Shah as a director on 1 April 2015 (2 pages)
7 August 2015Appointment of Mr Abdul Khaleq Mohammad Firoj Shah as a director on 1 April 2015 (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(24 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(24 pages)