Company NameNew Wave Marketing Limited
Company StatusDissolved
Company Number03356725
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 February 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 February 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 year, 9 months after company formation)
Appointment Duration2 years (closed 13 February 2001)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 1997(2 months after company formation)
Appointment Duration3 years, 7 months (closed 13 February 2001)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1997(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1999)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2000Application for striking-off (1 page)
12 May 2000Secretary's particulars changed (1 page)
12 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Return made up to 21/04/99; no change of members (4 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
11 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
27 April 1998Return made up to 21/04/98; full list of members (6 pages)
27 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (8 pages)
27 August 1997Registered office changed on 27/08/97 from: floor 2 48 conduit street london W1R 9FB (1 page)
27 August 1997New director appointed (10 pages)
27 August 1997New director appointed (8 pages)
27 August 1997Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
29 June 1997Director resigned (1 page)
29 June 1997£ nc 1000/10000 20/06/97 (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 April 1997Incorporation (17 pages)