East Heath Road
London
NW3 1BS
Secretary Name | Mr Richard Westover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Novello Street London SW6 4JB |
Director Name | Patrick Francis Fitzgerald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 1995(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 1998) |
Role | Computer Consultant |
Correspondence Address | 63 Kennington Oval London SE11 5SW |
Secretary Name | Sophie Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 63 Kennington Oval London SE11 5SW |
Director Name | Mr Richard Westover |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Novello Street London SW6 4JB |
Secretary Name | Rowel Genn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 August 1998) |
Role | Company Director |
Correspondence Address | 14 St Johns Lane London EC1M 4AJ |
Secretary Name | Patrick Francis Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1998(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Fitzgeorge Avenue Olympia London W14 0SZ |
Director Name | Patrick Francis Fitzgerald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 June 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Fitzgeorge Avenue Olympia London W14 0SZ |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | 62 Ainsdale Road London W5 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2010 | Application to strike the company off the register (4 pages) |
10 September 2010 | Application to strike the company off the register (4 pages) |
1 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
1 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
26 June 2009 | Appointment Terminated Director richard westover (1 page) |
26 June 2009 | Appointment terminated director richard westover (1 page) |
10 February 2009 | Return made up to 31/08/08; full list of members (5 pages) |
10 February 2009 | Return made up to 31/08/08; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
24 June 2008 | Appointment terminated director patrick fitzgerald (1 page) |
24 June 2008 | Secretary appointed mr richard westover (1 page) |
24 June 2008 | Secretary appointed mr richard westover (1 page) |
24 June 2008 | Appointment terminated secretary patrick fitzgerald (1 page) |
24 June 2008 | Appointment Terminated Secretary patrick fitzgerald (1 page) |
24 June 2008 | Appointment Terminated Director patrick fitzgerald (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
20 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
30 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 March 2006 | Return made up to 31/08/05; no change of members (7 pages) |
21 March 2006 | Return made up to 31/08/05; no change of members
|
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members; amend (8 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members; amend (8 pages) |
23 September 2004 | Return made up to 31/08/04; full list of members
|
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members
|
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members
|
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 November 2001 | Ad 20/06/01--------- £ si [email protected] (2 pages) |
27 November 2001 | Ad 20/06/01--------- £ si [email protected] (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
12 September 2001 | S-div 01/02/01 (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | S-div 01/02/01 (1 page) |
12 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
29 August 2001 | Ad 31/07/00--------- £ si 15@1 (2 pages) |
29 August 2001 | Ad 20/06/01--------- £ si [email protected]=6 £ ic 115/121 (2 pages) |
29 August 2001 | Ad 31/07/00--------- £ si 15@1 (2 pages) |
29 August 2001 | Ad 20/06/01--------- £ si [email protected]=6 £ ic 115/121 (2 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Ad 27/06/01--------- £ si [email protected]=24 £ ic 121/145 (2 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Ad 27/06/01--------- £ si [email protected]=24 £ ic 121/145 (2 pages) |
17 August 2001 | Ad 15/11/99--------- £ si 99@1 (2 pages) |
17 August 2001 | Ad 15/11/99--------- £ si 99@1 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 138 shepherds bush road london W6 7PB (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 138 shepherds bush road london W6 7PB (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Ad 31/07/00--------- £ si 15@1 (2 pages) |
21 December 2000 | Ad 31/07/00--------- £ si 15@1 (2 pages) |
21 December 2000 | Resolutions
|
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 10/08/00; full list of members
|
8 December 1999 | Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1999 | Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: north penthouse 17-20 kings mansions lawrence street london SW3 5ND (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: north penthouse 17-20 kings mansions lawrence street london SW3 5ND (1 page) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 10/08/98; full list of members
|
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: ocean wave systems LIMITED 63 kennington oval london SE11 5SW (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: ocean wave systems LIMITED 63 kennington oval london SE11 5SW (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
27 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 10/08/97; no change of members
|
25 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
27 February 1996 | Accounting reference date notified as 30/06 (1 page) |
27 February 1996 | Accounting reference date notified as 30/06 (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: unit 2 55 hornsey lane gardens highgate london N6 5PA (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: unit 2 55 hornsey lane gardens highgate london N6 5PA (1 page) |
23 February 1996 | Company name changed ocean wave systems LTD\certificate issued on 26/02/96 (3 pages) |
23 February 1996 | Company name changed ocean wave systems LTD\certificate issued on 26/02/96 (3 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 213 piccadilly london W1V 9LD (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 213 piccadilly london W1V 9LD (1 page) |
10 August 1995 | Incorporation (22 pages) |