Company NamePostwave Limited
Company StatusDissolved
Company Number03213425
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Freeman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 26 November 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address178 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameRobert James Lloyd
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 26 November 2002)
RoleBuilder
Correspondence Address1706 Monterey Avenue
Coronado
California 92118
United States
Secretary NameSteven Freeman
NationalityBritish
StatusClosed
Appointed04 July 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 26 November 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address178 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address53 Lampton Road
Hounslow
Middlesex
TW3 1JG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Total exemption full accounts made up to 31 August 2000 (6 pages)
11 March 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
22 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Director's particulars changed (1 page)
31 May 2000Full accounts made up to 31 August 1999 (6 pages)
15 July 1999Return made up to 18/06/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 August 1998 (8 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Full accounts made up to 31 August 1997 (5 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
29 January 1997Registered office changed on 29/01/97 from: 575 london road isleworth middlesex (1 page)
29 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
1 October 1996Particulars of mortgage/charge (3 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Secretary resigned (2 pages)
18 June 1996Incorporation (13 pages)