ROUTE 73 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROUTE 73 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04173614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROUTE 73 LIMITED?

    • Retail sale of games and toys in specialised stores (47650) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROUTE 73 LIMITED located?

    Registered Office Address
    92 Stoke Newington Church Street
    Church Street Hackney
    N16 0AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROUTE 73 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROUTE 73 KIDS LIMITEDMar 06, 2001Mar 06, 2001

    What are the latest accounts for ROUTE 73 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ROUTE 73 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROUTE 73 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 20,002
    SH01

    Director's details changed for Elisbeta-Casilda Ilia on Aug 20, 2015

    2 pagesCH01

    Termination of appointment of Cristian Constantin Purcarelu as a director on Dec 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 20,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 20,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Apr 06, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Apr 06, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Cristian Constantin Purcarelu on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Elisbeta-Casilda Ilia on Apr 06, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Who are the officers of ROUTE 73 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ILIA, Elisbeta-Casilda
    Stanstead Road
    Catford
    SE6 4XB London
    376a
    Secretary
    Stanstead Road
    Catford
    SE6 4XB London
    376a
    BritishDirector132387140001
    ILIA, Elisbeta-Casilda
    Stanstead Road
    Catford
    SE6 4XB London
    376a
    Director
    Stanstead Road
    Catford
    SE6 4XB London
    376a
    United KingdomBritishDirector132387140001
    WILSON, Karen
    18 Sidmouth Road
    NW2 5JX London
    Secretary
    18 Sidmouth Road
    NW2 5JX London
    BritishCompany Director75913880001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    PURCARELU, Cristian Constantin
    Stanstead Road
    Catford
    SE6 4XB London
    376a
    Director
    Stanstead Road
    Catford
    SE6 4XB London
    376a
    EnglandBritishDirector104980040002
    WILSON, Karen
    18 Sidmouth Road
    NW2 5JX London
    Director
    18 Sidmouth Road
    NW2 5JX London
    BritishCompany Director75913880001
    WILSON, Stephen
    18 Sidmouth Road
    NW2 5JX London
    Director
    18 Sidmouth Road
    NW2 5JX London
    EnglandBritishCompany Director77294710002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does ROUTE 73 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 01, 2010
    Delivered On Sep 17, 2010
    Outstanding
    Amount secured
    £17,625 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £17,625 and any other sums from time to time standing to the credit of the designated deposit account.
    Persons Entitled
    • Secretary Od State for Defence (Greenwich Hospital)
    Transactions
    • Sep 17, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Aug 03, 2001
    Delivered On Aug 08, 2001
    Outstanding
    Amount secured
    £9,987.50 due from the company to the chargee
    Short particulars
    Rent deposit of £9,987.50.
    Persons Entitled
    • Centric Investments Limited
    Transactions
    • Aug 08, 2001Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0