Company NameWavecrest Communications Limited
Company StatusDissolved
Company Number04156606
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameWeycrest Plc

Business Activity

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

Directors

Director NameMarat Safin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands, 41 Winnington Road
London
N2 0TR
Director NameChristopher John Adams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 06 March 2012)
RoleCEO
Correspondence AddressFlat 1 Brockley Court
24a Riverbank Winchmore Hill
London
N21 2AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed31 December 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 06 March 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NamePhil Anderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2004)
RoleExecutive
Correspondence Address4316 South 6th St.
Arlington 22204
Usa
Director NameDorothy Draper
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(7 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 February 2002)
RoleCompany Director
Correspondence Address26 Bibury Crescent
Northampton
Northamptonshire
NN3 6AG
Secretary NamePeter Jan Chlubek
NationalityBritish
StatusResigned
Appointed03 October 2001(7 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address11 Charlbury Close
Wellingborough
Northamptonshire
NN8 2NS
Director NamePeter Jan Chlubek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address11 Charlbury Close
Wellingborough
Northamptonshire
NN8 2NS
Director NameRoger Ian Gale
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2006)
RoleCorp Chairman
Correspondence AddressApartment 1806 No 1 West India Quay
Hertsmere Road
London
E14 4ED
Director NameJanak Kumar Basnet
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressLorne House North
Castletown
Isle Of Man
IM9 1AZ
Secretary NameRoger Ian Gale
NationalityBritish
StatusResigned
Appointed18 December 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address23 North Frith Park
Hadlow
Tonbridge
Kent
TN11 9QW
Director NameReynold Samuel Akwa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2008)
RoleAccountant
Correspondence Address199a Coldharbour Lane
London
SE5 9PA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2003)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address1st Floor
Bishopsgate Court 4-12 Norton Folgate
London
E1 6DB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
5 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Register(s) moved to registered inspection location (1 page)
4 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
4 October 2011Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 92,085.9
(6 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 92,085.9
(6 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 92,085.9
(6 pages)
2 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
2 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
2 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
2 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
1 February 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 February 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 92,085.9
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 92,085.9
(3 pages)
27 May 2010Full accounts made up to 31 December 2009 (19 pages)
27 May 2010Full accounts made up to 31 December 2009 (19 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 December 2009Registered office address changed from , 87 Cheapside, London, EC2V 6EB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , 87 Cheapside, London, EC2V 6EB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , 87 Cheapside, London, EC2V 6EB on 9 December 2009 (1 page)
21 October 2009Director's details changed for Marat Safin on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Marat Safin on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Marat Safin on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (19 pages)
23 June 2009Full accounts made up to 31 December 2008 (19 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2009Appointment Terminated Director janak basnet (1 page)
25 February 2009Appointment terminated director janak basnet (1 page)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (19 pages)
11 June 2008Full accounts made up to 31 December 2007 (19 pages)
24 April 2008Appointment Terminated Director reynold akwa (1 page)
24 April 2008Appointment terminated director reynold akwa (1 page)
29 March 2008Return made up to 08/02/08; full list of members (4 pages)
29 March 2008Return made up to 08/02/08; full list of members (4 pages)
25 April 2007Full accounts made up to 31 December 2006 (22 pages)
25 April 2007Full accounts made up to 31 December 2006 (22 pages)
21 February 2007Return made up to 08/02/07; full list of members (6 pages)
21 February 2007Return made up to 08/02/07; full list of members (6 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
23 February 2006Return made up to 08/02/06; full list of members (6 pages)
23 February 2006Return made up to 08/02/06; full list of members (6 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
14 October 2005Auditor's resignation (1 page)
14 October 2005Auditor's resignation (1 page)
25 August 2005Return made up to 08/02/05; full list of members (6 pages)
25 August 2005Return made up to 08/02/05; full list of members (6 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: salans hertzfeld & heilbronn hrk, clements house, 14-18 gresham street, london EC2V 7NN (1 page)
20 April 2005Registered office changed on 20/04/05 from: salans hertzfeld & heilbronn hrk, clements house, 14-18 gresham street, london EC2V 7NN (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 December 2003 (22 pages)
5 February 2005Full accounts made up to 31 December 2003 (22 pages)
4 June 2004Full accounts made up to 31 December 2002 (22 pages)
4 June 2004Full accounts made up to 31 December 2002 (22 pages)
18 February 2004Return made up to 08/02/04; full list of members (10 pages)
18 February 2004Return made up to 08/02/04; full list of members (10 pages)
30 December 2003New secretary appointed (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003Secretary resigned (2 pages)
30 December 2003Secretary resigned (2 pages)
25 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 October 2003Auditor's resignation (1 page)
15 October 2003Auditor's resignation (1 page)
17 February 2003Return made up to 08/02/03; full list of members (10 pages)
17 February 2003Return made up to 08/02/03; full list of members (10 pages)
23 December 2002Nc inc already adjusted 01/11/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Nc inc already adjusted 01/11/02 (1 page)
11 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Ad 01/11/02--------- £ si [email protected]=18428 £ ic 73258/91686 (2 pages)
10 December 2002Ad 01/11/02--------- £ si [email protected]=18428 £ ic 73258/91686 (2 pages)
13 November 2002Full accounts made up to 31 December 2001 (15 pages)
13 November 2002Full accounts made up to 31 December 2001 (15 pages)
13 August 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
13 August 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
26 July 2002Particulars of mortgage/charge (5 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Ad 12/04/02--------- £ si [email protected]=29669 £ ic 43589/73258 (2 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Ad 12/04/02--------- £ si [email protected]=29669 £ ic 43589/73258 (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002£ nc 50000/2375885 07/05/02 (1 page)
14 May 2002£ nc 50000/2375885 07/05/02 (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 May 2002New director appointed (2 pages)
19 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2002Application for reregistration from PLC to private (1 page)
19 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2002Re-registration of Memorandum and Articles (11 pages)
19 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2002Application for reregistration from PLC to private (1 page)
19 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2002Re-registration of Memorandum and Articles (11 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
10 April 2002Return made up to 08/02/02; full list of members (8 pages)
10 April 2002Return made up to 08/02/02; full list of members (8 pages)
5 April 2002Amending 882 iss 28/11/01 (2 pages)
5 April 2002Amending 882 iss 28/11/01 (2 pages)
9 March 2002Particulars of mortgage/charge (8 pages)
9 March 2002Ad 04/01/02--------- £ si [email protected]=2408 £ ic 38852/41260 (2 pages)
9 March 2002Particulars of mortgage/charge (8 pages)
9 March 2002Ad 04/01/02--------- £ si [email protected]=2408 £ ic 38852/41260 (2 pages)
9 March 2002Ad 12/02/02-13/02/02 £ si [email protected]=2329 £ ic 41260/43589 (2 pages)
9 March 2002Ad 12/02/02-13/02/02 £ si [email protected]=2329 £ ic 41260/43589 (2 pages)
8 March 2002Ad 02/01/02--------- £ si [email protected]=1850 £ ic 37002/38852 (2 pages)
8 March 2002Ad 02/01/02--------- £ si [email protected]=1850 £ ic 37002/38852 (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Delivery ext'd 3 mth 31/05/02 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/05/02 (2 pages)
22 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
22 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
9 January 2002Registered office changed on 09/01/02 from: suite 26964, 72 new bond street, london, W1S 1RR (1 page)
9 January 2002Registered office changed on 09/01/02 from: suite 26964, 72 new bond street, london, W1S 1RR (1 page)
7 January 2002Particulars of mortgage/charge (6 pages)
7 January 2002Particulars of mortgage/charge (6 pages)
3 December 2001Ad 28/11/01--------- £ si [email protected]=2000 £ ic 35002/37002 (2 pages)
3 December 2001Ad 28/11/01--------- £ si [email protected]=2000 £ ic 35002/37002 (2 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
31 October 2001Company name changed weycrest PLC\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed weycrest PLC\certificate issued on 31/10/01 (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2001Ad 05/10/01--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
27 October 2001Ad 05/10/01--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 February 2001Incorporation (18 pages)