Company NameOcean Wave Digital Ltd
Company StatusDissolved
Company Number03089663
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameOcean Wave Systems Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Laird Watson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Pryors
East Heath Road
London
NW3 1BS
Secretary NameMr Richard Westover
NationalityBritish
StatusClosed
Appointed04 June 2008(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Novello Street
London
SW6 4JB
Director NamePatrick Francis Fitzgerald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 1995(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 1998)
RoleComputer Consultant
Correspondence Address63 Kennington Oval
London
SE11 5SW
Secretary NameSophie Carlton
NationalityBritish
StatusResigned
Appointed11 August 1995(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address63 Kennington Oval
London
SE11 5SW
Director NameMr Richard Westover
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Novello Street
London
SW6 4JB
Secretary NameRowel Genn
NationalityBritish
StatusResigned
Appointed23 February 1998(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 August 1998)
RoleCompany Director
Correspondence Address14 St Johns Lane
London
EC1M 4AJ
Secretary NamePatrick Francis Fitzgerald
NationalityBritish
StatusResigned
Appointed09 August 1998(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Fitzgeorge Avenue
Olympia
London
W14 0SZ
Director NamePatrick Francis Fitzgerald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 June 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Fitzgeorge Avenue
Olympia
London
W14 0SZ
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address62 Ainsdale Road
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
10 September 2010Application to strike the company off the register (4 pages)
10 September 2010Application to strike the company off the register (4 pages)
1 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
1 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
7 September 2009Return made up to 31/08/09; full list of members (5 pages)
7 September 2009Return made up to 31/08/09; full list of members (5 pages)
26 June 2009Appointment Terminated Director richard westover (1 page)
26 June 2009Appointment terminated director richard westover (1 page)
10 February 2009Return made up to 31/08/08; full list of members (5 pages)
10 February 2009Return made up to 31/08/08; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share buy back 10/03/2008
(1 page)
6 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share buy back 10/03/2008
(1 page)
24 June 2008Appointment terminated director patrick fitzgerald (1 page)
24 June 2008Secretary appointed mr richard westover (1 page)
24 June 2008Secretary appointed mr richard westover (1 page)
24 June 2008Appointment terminated secretary patrick fitzgerald (1 page)
24 June 2008Appointment Terminated Secretary patrick fitzgerald (1 page)
24 June 2008Appointment Terminated Director patrick fitzgerald (1 page)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 September 2007Return made up to 31/08/07; full list of members (3 pages)
25 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 October 2006Return made up to 31/08/06; full list of members (4 pages)
20 October 2006Return made up to 31/08/06; full list of members (4 pages)
30 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
30 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 March 2006Return made up to 31/08/05; no change of members (7 pages)
21 March 2006Return made up to 31/08/05; no change of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 November 2004Return made up to 31/08/04; full list of members; amend (8 pages)
16 November 2004Return made up to 31/08/04; full list of members; amend (8 pages)
23 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/04
(8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 November 2001Ad 20/06/01--------- £ si [email protected] (2 pages)
27 November 2001Ad 20/06/01--------- £ si [email protected] (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
12 September 2001S-div 01/02/01 (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001S-div 01/02/01 (1 page)
12 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
29 August 2001Ad 31/07/00--------- £ si 15@1 (2 pages)
29 August 2001Ad 20/06/01--------- £ si [email protected]=6 £ ic 115/121 (2 pages)
29 August 2001Ad 31/07/00--------- £ si 15@1 (2 pages)
29 August 2001Ad 20/06/01--------- £ si [email protected]=6 £ ic 115/121 (2 pages)
29 August 2001Resolutions
  • RES13 ‐ Subdivision 01/02/01
(1 page)
29 August 2001Ad 27/06/01--------- £ si [email protected]=24 £ ic 121/145 (2 pages)
29 August 2001Resolutions
  • RES13 ‐ Subdivision 01/02/01
(1 page)
29 August 2001Ad 27/06/01--------- £ si [email protected]=24 £ ic 121/145 (2 pages)
17 August 2001Ad 15/11/99--------- £ si 99@1 (2 pages)
17 August 2001Ad 15/11/99--------- £ si 99@1 (2 pages)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Registered office changed on 05/03/01 from: 138 shepherds bush road london W6 7PB (1 page)
5 March 2001Registered office changed on 05/03/01 from: 138 shepherds bush road london W6 7PB (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
21 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 2000Ad 31/07/00--------- £ si 15@1 (2 pages)
21 December 2000Ad 31/07/00--------- £ si 15@1 (2 pages)
21 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 September 2000Return made up to 10/08/00; full list of members (6 pages)
20 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1999Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 September 1999Return made up to 10/08/99; no change of members (4 pages)
9 September 1999Return made up to 10/08/99; no change of members (4 pages)
20 August 1999Registered office changed on 20/08/99 from: north penthouse 17-20 kings mansions lawrence street london SW3 5ND (1 page)
20 August 1999Registered office changed on 20/08/99 from: north penthouse 17-20 kings mansions lawrence street london SW3 5ND (1 page)
10 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 September 1998Return made up to 10/08/98; full list of members (6 pages)
7 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/09/98
(6 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: ocean wave systems LIMITED 63 kennington oval london SE11 5SW (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: ocean wave systems LIMITED 63 kennington oval london SE11 5SW (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
27 August 1997Return made up to 10/08/97; no change of members (4 pages)
27 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Full accounts made up to 30 June 1996 (10 pages)
25 June 1997Full accounts made up to 30 June 1996 (10 pages)
10 September 1996Return made up to 10/08/96; full list of members (6 pages)
10 September 1996Return made up to 10/08/96; full list of members (6 pages)
27 February 1996Accounting reference date notified as 30/06 (1 page)
27 February 1996Accounting reference date notified as 30/06 (1 page)
25 February 1996Registered office changed on 25/02/96 from: unit 2 55 hornsey lane gardens highgate london N6 5PA (1 page)
25 February 1996Registered office changed on 25/02/96 from: unit 2 55 hornsey lane gardens highgate london N6 5PA (1 page)
23 February 1996Company name changed ocean wave systems LTD\certificate issued on 26/02/96 (3 pages)
23 February 1996Company name changed ocean wave systems LTD\certificate issued on 26/02/96 (3 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 213 piccadilly london W1V 9LD (1 page)
18 August 1995Registered office changed on 18/08/95 from: 213 piccadilly london W1V 9LD (1 page)
10 August 1995Incorporation (22 pages)