Company NameBlue Wave Computer Consultants Limited
Company StatusDissolved
Company Number04058533
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 7 months ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnirudh Chandrokan Chonalal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (closed 19 August 2003)
RoleComputer Contracter
Correspondence Address26 The Lexington
40-56 City Road
London
EC1Y 2AN
Secretary NameSonali Mehta
NationalityBritish
StatusClosed
Appointed18 September 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address26 The Lexington
40-56 City Road
London
EC1Y 2AN
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address26 The Lexington
40-56 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 December 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
25 November 2002Return made up to 23/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 April 2002Auditor's resignation (1 page)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Director's particulars changed (1 page)
29 May 2001Secretary's particulars changed (1 page)
29 May 2001Registered office changed on 29/05/01 from: 57 pempath place wembley middlesex HA9 8QW (1 page)
5 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
26 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/00
(1 page)