WAVEFORM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

WAVEFORM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04441054

Incorporation date

16/05/2002

Size

Full

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-05-22
dot icon07/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/04/2012
Insolvency filing
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-02-23
dot icon29/01/2012
Insolvency court order
dot icon29/01/2012
Appointment of a voluntary liquidator
dot icon29/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-08-23
dot icon10/03/2011
Liquidators' statement of receipts and payments to 2011-02-23
dot icon15/09/2010
Liquidators' statement of receipts and payments to 2010-08-23
dot icon14/03/2010
Liquidators' statement of receipts and payments to 2010-02-23
dot icon23/02/2009
Administrator's progress report to 2009-02-02
dot icon23/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/02/2009
Statement of administrator's proposal
dot icon11/02/2009
Result of meeting of creditors
dot icon15/01/2009
Statement of administrator's proposal
dot icon21/12/2008
Appointment Terminated Director peter ramkissoon
dot icon16/11/2008
Appointment of an administrator
dot icon13/11/2008
Registered office changed on 14/11/2008 from 1 york parade c/o rizvi and co great west road brentford middlesex TW8 9AA
dot icon11/11/2008
Director appointed peter carl ramkissoon
dot icon11/11/2008
Director appointed abdulrazzack mohammad rahim bakhsh
dot icon20/10/2008
Return made up to 17/05/08; full list of members
dot icon09/10/2008
Director and secretary appointed loay jolag
dot icon09/10/2008
Registered office changed on 10/10/2008 from blackdown mill hill wootton road leamington spa warwickshire CV32 6QN united kingdom
dot icon30/07/2008
Registered office changed on 31/07/2008 from 1 york parade c/o rizvi and co great west road brentford middlesex TW8 9AA
dot icon02/06/2008
Registered office changed on 03/06/2008 from blackdown mill, blackdown leamington spa warwickshire CV32 6QN
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon17/03/2008
Appointment Terminated Director simon moore
dot icon10/03/2008
Ad 31/01/08-31/01/08 gbp si 8@1=8 gbp ic 2/10
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Director's particulars changed
dot icon29/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 17/05/07; full list of members; amend
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 17/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/02/2007
Registered office changed on 01/03/07 from: haseley business centre warwick warwickshire CV35 7LS
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New secretary appointed
dot icon18/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/05/2006
Return made up to 17/05/06; full list of members
dot icon20/11/2005
New director appointed
dot icon20/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 17/05/05; change of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/01/2005
New director appointed
dot icon05/12/2004
Secretary resigned;director resigned
dot icon05/12/2004
New secretary appointed
dot icon07/06/2004
Return made up to 17/05/04; full list of members
dot icon07/06/2004
Director's particulars changed
dot icon01/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon09/05/2003
Return made up to 17/05/03; full list of members
dot icon28/05/2002
Registered office changed on 29/05/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon16/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Matthew
Director
07/08/2006 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/05/2002 - 16/05/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/05/2002 - 16/05/2002
12820
Ramkissoon, Peter Capil
Director
23/10/2008 - 23/10/2008
2
Jolag, Loay Abid Toubiya
Director
31/01/2008 - Present
7

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 WAVEFORM SOLUTIONS LIMITED

WAVEFORM SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 16/05/2002 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. There are currently 7 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 WAVEFORM SOLUTIONS LIMITED?

toggle

WAVEFORM SOLUTIONS LIMITED is currently Dissolved. It was registered on 16/05/2002 and dissolved on 07/09/2012.

Where is WAVEFORM SOLUTIONS LIMITED located?

toggle

WAVEFORM SOLUTIONS LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does WAVEFORM SOLUTIONS LIMITED do?

toggle

WAVEFORM SOLUTIONS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for WAVEFORM SOLUTIONS LIMITED?

toggle

The latest filing was on 07/09/2012: Final Gazette dissolved following liquidation.