STOR-WAVE COMPUTER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

STOR-WAVE COMPUTER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02947680

Incorporation date

11/07/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Queens House, 8-9 Queen Street, London EC4N 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1994)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2015
Satisfaction of charge 8 in full
dot icon15/11/2015
Satisfaction of charge 7 in full
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon27/07/2015
Statement by Directors
dot icon27/07/2015
-
dot icon27/07/2015
Solvency Statement dated 21/07/15
dot icon27/07/2015
Resolutions
dot icon20/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ Uk on 2012-11-20
dot icon07/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/11/2011
Appointment of Mr Tomas Gronager as a director
dot icon23/10/2011
Statement of company's objects
dot icon23/10/2011
Resolutions
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon08/08/2011
Register(s) moved to registered office address
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon08/08/2010
Register inspection address has been changed
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon07/10/2009
Director's details changed for Cecil Jenkins Ferguson on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon06/08/2009
Return made up to 12/07/09; full list of members
dot icon06/08/2009
Location of register of members
dot icon06/08/2009
Registered office changed on 07/08/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ uk
dot icon27/07/2009
Resolutions
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2008
Return made up to 12/07/08; full list of members
dot icon07/08/2008
Location of register of members
dot icon29/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/06/2008
Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 2JB
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/07/2007
Return made up to 12/07/07; full list of members
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
Location of register of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon08/08/2006
Return made up to 12/07/06; full list of members
dot icon17/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 12/07/05; full list of members
dot icon21/09/2004
Return made up to 12/07/04; full list of members
dot icon23/08/2004
Resolutions
dot icon12/08/2004
Particulars of mortgage/charge
dot icon04/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Declaration of assistance for shares acquisition
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Registered office changed on 31/03/04 from: wesley hall queens road aldershot hampshire GU11 3JD
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon11/08/2003
Return made up to 12/07/03; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2002-09-30
dot icon12/08/2002
Return made up to 12/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon02/04/2002
Accounts for a small company made up to 2001-09-30
dot icon07/11/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon30/07/2001
Return made up to 12/07/01; full list of members
dot icon14/05/2001
New director appointed
dot icon01/04/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Director resigned
dot icon27/07/2000
Return made up to 12/07/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-09-30
dot icon14/10/1999
Particulars of mortgage/charge
dot icon26/08/1999
Secretary's particulars changed
dot icon20/07/1999
Director's particulars changed
dot icon15/07/1999
Return made up to 12/07/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-09-30
dot icon27/07/1998
Return made up to 12/07/98; full list of members
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
Secretary resigned
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon02/11/1997
Ad 23/10/97--------- £ si 6667@1=6667 £ ic 3333/10000
dot icon08/09/1997
Director's particulars changed
dot icon08/09/1997
Secretary's particulars changed
dot icon20/08/1997
Return made up to 12/07/97; change of members
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
New secretary appointed
dot icon20/08/1996
Return made up to 12/07/96; change of members
dot icon14/05/1996
Full accounts made up to 1995-09-30
dot icon14/09/1995
Ad 01/08/95--------- £ si 333@1=333 £ ic 3000/3333
dot icon23/08/1995
Registered office changed on 24/08/95 from: suite 2 wesley chambers queens road aldershot hampshire GU11 3JD
dot icon23/08/1995
Return made up to 12/07/95; full list of members
dot icon22/08/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/08/1994
Ad 01/08/94--------- £ si 3000@1=3000 £ ic 2/3002
dot icon14/08/1994
Accounting reference date notified as 30/09
dot icon20/07/1994
Director resigned;new director appointed
dot icon20/07/1994
Director resigned;new director appointed
dot icon20/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1994
Registered office changed on 21/07/94 from: 33 crwys road cardiff CF2 4YF
dot icon11/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gronager, Tomas
Director
29/09/2011 - 21/01/2013
48
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/07/1994 - 11/07/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/07/1994 - 11/07/1994
16826
Ferguson, Cecil Jenkin
Director
03/09/2006 - Present
33
Smith, James Peter
Director
18/03/2004 - 24/09/2006
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STOR-WAVE COMPUTER SOLUTIONS LIMITED

STOR-WAVE COMPUTER SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/07/1994 with the registered office located at Queens House, 8-9 Queen Street, London EC4N 1SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STOR-WAVE COMPUTER SOLUTIONS LIMITED?

toggle

STOR-WAVE COMPUTER SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/07/1994 and dissolved on 25/01/2016.

Where is STOR-WAVE COMPUTER SOLUTIONS LIMITED located?

toggle

STOR-WAVE COMPUTER SOLUTIONS LIMITED is registered at Queens House, 8-9 Queen Street, London EC4N 1SP.

What does STOR-WAVE COMPUTER SOLUTIONS LIMITED do?

toggle

STOR-WAVE COMPUTER SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STOR-WAVE COMPUTER SOLUTIONS LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.