Company NameSeventh Wave Marketing Services Ltd
Company StatusDissolved
Company Number01973324
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJulian Atherton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Old New Inn
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2AF
Wales
Director NameMr John Richard Burleton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mount Park Road
Ealing
London
W5 2RU
Director NameMr Mark Pritchard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alwyn Avenue
Chiswick
London
W4 4PB
Secretary NameMr Mark Pritchard
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alwyn Avenue
Chiswick
London
W4 4PB

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,114
Cash£7,124
Current Liabilities£37,390

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 September 2004Dissolved (1 page)
4 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Registered office changed on 25/09/01 from: 36-37 warple way london W3 0RG (1 page)
21 September 2001Appointment of a voluntary liquidator (1 page)
21 September 2001Statement of affairs (6 pages)
21 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Registered office changed on 10/08/01 from: 309/317,chiswick high road london W4 4HH (2 pages)
24 November 2000Return made up to 14/09/00; full list of members (7 pages)
29 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 October 1997Return made up to 14/09/97; no change of members (4 pages)
27 September 1996Return made up to 14/09/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 May 1996Registered office changed on 24/05/96 from: 2 wellside gardens london SW14 7AD (1 page)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)