SPACEWAVE LIMITED
Status | DISSOLVED |
Company No. | 04257247 |
Category | Private Limited Company |
Incorporated | 23 Jul 2001 |
Age | 22 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2011 |
Years | 12 years, 7 months, 30 days |
SUMMARY
SPACEWAVE LIMITED is an dissolved private limited company with number 04257247. It was incorporated 22 years, 10 months, 11 days ago, on 23 July 2001 and it was dissolved 12 years, 7 months, 30 days ago, on 04 October 2011. The company address is 3rd Floor 3rd Floor, St James's, SW1Y 6DF, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2011
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Change person director company with change date
Date: 29 Jul 2011
Action Date: 23 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Norman Gray Pearson
Change date: 2011-07-23
Documents
Change corporate secretary company with change date
Date: 29 Jul 2011
Action Date: 23 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-07-23
Officer name: Badger Hakim Secretaries Limited
Documents
Dissolution application strike off company
Date: 10 Jun 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Vernor Miles
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Kemball Price
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Hunnisett
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Hughes
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change corporate secretary company with change date
Date: 02 Mar 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-03
Officer name: Badger Hakim Secretaries Limited
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Old address: 10 Dover Street London W1S 4LQ
Change date: 2009-12-03
Documents
Accounts with made up date
Date: 12 Aug 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with made up date
Date: 23 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with made up date
Date: 30 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Accounts with made up date
Date: 04 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with made up date
Date: 25 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with made up date
Date: 28 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 28/10/02 from: global house high street crawley west sussex RH10 1DL
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/10/01--------- £ si 2999@1=2999 £ ic 1/3000
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 11/10/01 from: five chancery lane cliffords inn london EC4A 1BU
Documents
Resolution
Date: 11 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2001
Category: Capital
Type: 123
Description: £ nc 100/3000 04/10/01
Documents
Certificate change of name company
Date: 09 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dwsco 2184 LIMITED\certificate issued on 09/10/01
Documents
Some Companies
LISMORE HOUSE,READING,RG30 2SS
Number: | 09249336 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLTON HOUSE,DOVER,CT16 1BL
Number: | 11734078 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STOCKWOOD CRESCENT,LUTON,LU1 3SS
Number: | 11799425 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR
Number: | 11146954 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WARWICK STREET,COVENTRY,CV5 6ET
Number: | 07906177 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEECHWOOD DRIVE,BRADFORD,BD6 3AG
Number: | 10006890 |
Status: | ACTIVE |
Category: | Private Limited Company |