WAVETREND (UK) LIMITED

Register to unlock more data on OkredoRegister

WAVETREND (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03695564

Incorporation date

13/01/1999

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1999)
dot icon24/04/2012
Final Gazette dissolved following liquidation
dot icon24/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2011
Administrator's progress report to 2011-02-18
dot icon23/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/10/2010
Administrator's progress report to 2010-09-03
dot icon27/04/2010
Statement of administrator's proposal
dot icon29/03/2010
Notice of appointment of replacement/additional administrator
dot icon14/03/2010
Appointment of an administrator
dot icon14/03/2010
Registered office address changed from Lancaster House, 7 Elmfield Road Bromley Kent BR1 1LT on 2010-03-15
dot icon14/02/2010
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 2010-02-15
dot icon09/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Maria Tikhonova as a secretary
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/09/2009
Director's Change of Particulars / saleem miyan / 14/08/2009 / HouseName/Number was: , now: woodgate 8; Street was: 26 walsingham gardens, now: oakfield road; Post Town was: epsom, now: ashtead; Post Code was: KT19 0LU, now: KT21 2RE
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2009
Director appointed timothy piers horlick
dot icon20/03/2009
Director appointed francis timothy firmstone
dot icon16/03/2009
Appointment Terminated Director nigel spray
dot icon18/01/2009
Return made up to 13/01/09; full list of members
dot icon21/12/2008
Appointment Terminated Director timothy horlick
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Duplicate mortgage certificatecharge no:4
dot icon22/04/2008
Duplicate mortgage certificatecharge no:3
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2008
Return made up to 13/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Full accounts made up to 2005-12-31
dot icon21/10/2007
Director resigned
dot icon24/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned;director resigned
dot icon27/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 13/01/07; full list of members
dot icon19/12/2006
Secretary resigned;director resigned
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon22/01/2006
Return made up to 13/01/06; full list of members
dot icon22/01/2006
Secretary's particulars changed;director's particulars changed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon23/01/2005
Return made up to 14/01/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-09-30
dot icon01/11/2004
Accounts for a small company made up to 2002-09-30
dot icon07/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
New secretary appointed
dot icon17/05/2004
Delivery ext'd 3 mth 30/09/03
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon02/11/2003
Secretary's particulars changed
dot icon27/04/2003
Delivery ext'd 3 mth 30/09/02
dot icon07/03/2003
Return made up to 14/01/03; full list of members
dot icon18/02/2003
Full accounts made up to 2001-09-30
dot icon02/04/2002
Delivery ext'd 3 mth 30/09/01
dot icon24/03/2002
Full accounts made up to 2000-09-30
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon22/01/2002
Return made up to 14/01/02; full list of members
dot icon28/07/2001
New director appointed
dot icon28/07/2001
Director resigned
dot icon24/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon26/02/2001
Memorandum and Articles of Association
dot icon13/02/2001
Certificate of change of name
dot icon18/01/2001
Return made up to 14/01/01; full list of members
dot icon27/12/2000
Certificate of change of name
dot icon21/11/2000
Certificate of change of name
dot icon16/08/2000
Memorandum and Articles of Association
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon01/02/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Return made up to 14/01/00; full list of members
dot icon04/10/1999
Accounting reference date shortened from 31/01/00 to 30/09/99
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Secretary resigned
dot icon22/04/1999
Certificate of change of name
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Resolutions
dot icon13/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spray, Nigel Richard
Director
01/12/2006 - 26/02/2009
25
Harvey, Stephen Alan
Director
01/12/2006 - 10/07/2007
6
Moulson, James Gerald, Mr.
Director
01/03/2002 - 28/04/2004
-
Tingey, Campbell
Secretary
22/09/2004 - 05/12/2006
-
Harvey, Stephen Alan
Secretary
05/12/2006 - 10/07/2007
-

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 WAVETREND (UK) LIMITED

WAVETREND (UK) LIMITED is an(a) Dissolved company incorporated on 13/01/1999 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. 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 WAVETREND (UK) LIMITED?

toggle

WAVETREND (UK) LIMITED is currently Dissolved. It was registered on 13/01/1999 and dissolved on 24/04/2012.

Where is WAVETREND (UK) LIMITED located?

toggle

WAVETREND (UK) LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does WAVETREND (UK) LIMITED do?

toggle

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

What is the latest filing for WAVETREND (UK) LIMITED?

toggle

The latest filing was on 24/04/2012: Final Gazette dissolved following liquidation.