Company NameMountain Wave Limited
Company StatusDissolved
Company Number04076965
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraeme Ronald Green
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Metcalf Road
Ashford
Middlesex
TW15 1EZ
Secretary NameRonald Edgar Green
NationalityBritish
StatusClosed
Appointed19 April 2001(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address53a Salcombe Road
Ashford
Middlesex
TW15 3BS
Director NameAndrew Peter North
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleDirector Secretary
Correspondence Address122 Evelyn Crescent
Sunbury On Thames
Middlesex
TW16 6NA
Secretary NameAndrew Peter North
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleDirector Secretary
Correspondence Address122 Evelyn Crescent
Sunbury On Thames
Middlesex
TW16 6NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address23 Croysdale Avenue
Sunbury On Thames
Middlesex
TW16 6QP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Application for striking-off (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 October 2002Return made up to 25/09/02; full list of members (6 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 122 evelyn crescent sunbury on thames middlesex TW16 6NA (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page)