Company NameWax Limited
Company StatusDissolved
Company Number02805509
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Ruby Wax
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1993(same day as company formation)
RoleActress/Scriptwriter
Country of ResidenceUnited Kingdom
Correspondence Address101 Elgin Crescent
Holland Park
London
W11 4JS
Secretary NameMr Edward Richard Morison Bye
NationalityBritish
StatusClosed
Appointed16 August 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2002)
RoleTV Director And Producer
Country of ResidenceEngland
Correspondence Address101 Elgin Crescent
London
W11 2JF
Director NameMr Edward Richard Morison Bye
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Elgin Crescent
London
W11 2JF
Secretary NameJustin Richard Judd
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Tredegar Square
London
E3 5AE
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed31 March 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address2nd Floor
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,991
Current Liabilities£45,051

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
21 February 2001Registered office changed on 21/02/01 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
8 June 2000Return made up to 31/03/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 31/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997New director appointed (2 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)
10 May 1995Return made up to 31/03/95; no change of members (4 pages)