Company NameLICA Wave Drive (IPR) Limited
Company StatusDissolved
Company Number03035705
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameSprogear Cv Joint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameAndrew Robert Krok Paszkowski
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 06 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Director NameClaudia Sauer
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2001)
RoleEngineer
Correspondence Address1a Montague Place
London
WC1E 7JW
Director NameMr Michael Andrew John Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamswell
Carlton Road
South Godstone
Surrey
RH9 8LD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address21-22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Voluntary strike-off action has been suspended (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
20 October 2005Full accounts made up to 31 December 2004 (8 pages)
19 May 2005Return made up to 21/03/05; full list of members (5 pages)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
20 October 2003Full accounts made up to 31 December 2002 (8 pages)
26 April 2003Return made up to 21/03/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (3 pages)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page)
14 August 2002Full accounts made up to 31 December 2001 (9 pages)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
27 June 2002Particulars of mortgage/charge (5 pages)
29 March 2002Return made up to 21/03/02; full list of members (5 pages)
16 January 2002Registered office changed on 16/01/02 from: 12 stratford place london W1C 1BB (1 page)
11 January 2002Registered office changed on 11/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
17 September 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2001Director resigned (1 page)
27 March 2001Return made up to 21/03/01; full list of members (5 pages)
24 January 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2000Return made up to 21/03/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 February 2000New director appointed (2 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 May 1998Return made up to 21/03/98; full list of members (8 pages)
8 April 1997Return made up to 21/03/97; full list of members (6 pages)
1 October 1996Company name changed sprogear cv joint LIMITED\certificate issued on 02/10/96 (2 pages)
22 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Return made up to 21/03/96; full list of members (8 pages)
3 May 1995Registered office changed on 03/05/95 from: 102 jermyn street london SW1Y 6EE (1 page)
3 May 1995Director resigned (2 pages)
3 May 1995Secretary resigned (2 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 124-130 tabernacle street london EC2A 4SD (1 page)
21 March 1995Incorporation (38 pages)