Company NameIndiwave Limited
Company StatusDissolved
Company Number04213794
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Timothy Robert Higginson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address53 Battledean Road
Highbury
London
N5 1UX
Director NamePaul Kavanagh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
South Weston
Thame
Oxfordshire
OX9 7EJ
Secretary NameClarendon Accountants Limited (Corporation)
StatusClosed
Appointed10 May 2001(same day as company formation)
Correspondence AddressUnit 6 Clarendon Buildings
25 Horsell Road
London
N5 1XL
Director NameDuncan John Hynd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Smithy Crossways
Sydenham
Chinnor
Oxfordshire
OX9 4LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2005Registered office changed on 12/09/05 from: clarendon accountants LTD clarendon building unit 6 25 horsell road london N5 1XL (1 page)
23 June 2005Return made up to 10/05/05; full list of members (4 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
10 August 2004Return made up to 10/05/04; change of members (7 pages)
6 July 2004£ sr 5000@1 31/05/02 (1 page)
11 May 2004Director resigned (1 page)
19 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
11 December 2003Amended accounts made up to 31 May 2002 (8 pages)
9 December 2003Ad 10/05/01--------- £ si 60000@1 (3 pages)
9 December 2003Ad 01/06/02--------- £ si 50000@1 (2 pages)
25 June 2003Return made up to 10/05/03; full list of members (7 pages)
13 May 2003Particulars of contract relating to shares (4 pages)
13 May 2003Ad 31/05/02--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2002Registered office changed on 10/04/02 from: 6 balmoral grove brewery road london N7 9NQ (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
10 May 2001Incorporation (17 pages)