Company NameWave Computer Supplies Limited
Company StatusDissolved
Company Number02510410
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameTheunis Christoffel Botha
NationalityBritish
StatusClosed
Appointed01 May 2003(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressFlat 49 9 Albert Embankment
London
SE1 7HD
Director NameMrs Johann Lesley Davey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 02 December 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressB41 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NamePaul West
Date of BirthOctober 1966 (Born 57 years ago)
NationalityZimbabwean
StatusClosed
Appointed28 February 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 02 December 2008)
RoleFinance Director
Correspondence AddressC21 Albion Riverside
Hester Road
London
SW11 4AR
Director NameBernard James Evans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address53 Hargrave Road
Maidenhead
Berkshire
SL6 6JR
Director NameDonald Roderick Mackenzie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Director NameWarren James Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1992)
RolePurchasing Manager
Correspondence Address53 Nidessen Close
Thatcham
Berkshire
RG13 3AN
Director NameBenjamin Simons Cleminson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressPO Box 21
Blantyre
Malawi
Secretary NameGordon David Aitken
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressA 3 The Poynings
Iver
Buckinghamshire
SL0 9DS
Director NameMr David Charles West
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a
Newfound
Basingstoke
Hampshire
RG23 7HE
Director NameMr David Charles West
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a
Newfound
Basingstoke
Hampshire
RG23 7HE
Secretary NameMargaret Iona Williams
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1996)
RoleFinancial Controller
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameWarren James Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleOperations Director
Correspondence Address19 Nideggen Close
Thatcham
Berkshire
RG13 4HS
Director NameWarren James Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 11 June 1993)
RoleOperations Director
Correspondence Address19 Nideggen Close
Thatcham
Berkshire
RG13 4HS
Director NameKevin John Poole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 11 June 1993)
RoleMarketing Director
Correspondence Address36 Dancers Hill
Abbeymead
Gloucester
Gloucestershire
GL4 5TY
Wales
Director NameDerrick Scanlon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 11 June 1993)
RoleSales Director
Correspondence Address16 The Sycamores
Stradbrook Hill
Blackrock
County Dublin Republic Of Ireland
Irish
Secretary NameDonald Roderick Mackenzie
NationalityBritish
StatusResigned
Appointed18 March 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Secretary NameJames Cole
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 September 2000)
RoleAccountant
Correspondence Address47 Kingsmead Road
London
SW2 3HY
Secretary NameClaire Goodwin
NationalityBritish
StatusResigned
Appointed29 September 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence AddressReynolds
Nugents Park
Hatch End
Middlesex
HA5 4RA

Location

Registered AddressC/O African Lakes Corporation
Chenil House
181-183 Kings Road
London
SW3 5EB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£188,752

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 11/06/06; full list of members (2 pages)
7 July 2006Secretary's particulars changed (1 page)
13 June 2006Full accounts made up to 30 September 2005 (10 pages)
8 August 2005Full accounts made up to 30 September 2004 (9 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 11/06/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 11/06/04; full list of members (2 pages)
26 July 2004New director appointed (1 page)
26 July 2004New director appointed (1 page)
19 April 2004Full accounts made up to 30 September 2003 (11 pages)
18 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2003Registered office changed on 15/05/03 from: 7 chandos street london W1G 9DQ (1 page)
14 May 2003Full accounts made up to 30 September 2002 (14 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
26 June 2002Full accounts made up to 30 September 2001 (15 pages)
15 June 2002Return made up to 11/06/02; full list of members (7 pages)
30 July 2001Return made up to 11/06/01; full list of members (7 pages)
30 July 2001Secretary's particulars changed (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Full accounts made up to 30 September 2000 (16 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
26 September 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(7 pages)
24 November 1999Full accounts made up to 30 September 1999 (15 pages)
29 June 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1999Full accounts made up to 30 September 1998 (15 pages)
3 March 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 47B welbeck street london wim 7HE (1 page)
23 December 1998Particulars of mortgage/charge (3 pages)
4 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Full accounts made up to 30 September 1997 (15 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
18 June 1997Return made up to 11/06/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
5 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1995Full accounts made up to 30 September 1994 (15 pages)