Company NameWavehurst Consultants Limited
Company StatusDissolved
Company Number03018829
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ami Dadoun
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed21 February 1995(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address25 Cavendish Close
St Johns Wood
London
NW8 9JB
Secretary NameRosalind Dadoun
NationalityBritish
StatusClosed
Appointed21 February 1995(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address25 Cavendish Close
London
Nw8
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address85 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
3 August 1999Voluntary strike-off action has been suspended (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Application for striking-off (1 page)
4 February 1999Return made up to 07/02/99; full list of members (6 pages)
25 February 1998Return made up to 07/02/98; no change of members (4 pages)
14 April 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 February 1996Return made up to 07/02/96; full list of members (6 pages)
22 March 1995Accounting reference date notified as 30/04 (1 page)
22 March 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)