London
W4 2BU
Director Name | Mr Terence Michael Checkley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quick Road London W4 2BU |
Secretary Name | Mr Terence Michael Checkley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quick Road London W4 2BU |
Secretary Name | Sue Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Flat 2 49 Ivy Crescent Chiswich London W4 5NG |
Director Name | Howard Martin Osborne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 60 Doncaster Road Wath Upon Dearne Rotherham South Yorkshire S63 7AL |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2010 | Liquidators statement of receipts and payments to 27 October 2010 (5 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (5 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 13 September 2010 (5 pages) |
22 March 2010 | Registered office address changed from C/O C/O Tenon Recovery the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from C/O C/O Tenon Recovery the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 22 March 2010 (2 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
14 September 2009 | Administrator's progress report to 7 September 2009 (16 pages) |
14 September 2009 | Administrator's progress report to 7 September 2009 (16 pages) |
14 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
14 September 2009 | Administrator's progress report to 7 September 2009 (16 pages) |
1 August 2009 | Company name changed newwave recruitment LIMITED\certificate issued on 03/08/09 (2 pages) |
1 August 2009 | Company name changed newwave recruitment LIMITED\certificate issued on 03/08/09 (2 pages) |
17 July 2009 | Result of meeting of creditors (5 pages) |
17 July 2009 | Result of meeting of creditors (5 pages) |
14 July 2009 | Statement of affairs with form 2.15B/2.14B (6 pages) |
14 July 2009 | Statement of affairs with form 2.15B/2.14B (6 pages) |
1 July 2009 | Statement of administrator's proposal (48 pages) |
1 July 2009 | Statement of administrator's proposal (48 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 2ND floor premier house 309 ballards lane london N12 8LY (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2ND floor premier house 309 ballards lane london N12 8LY (1 page) |
4 June 2009 | Appointment of an administrator (1 page) |
4 June 2009 | Appointment of an administrator (1 page) |
27 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
27 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
19 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Notice of completion of voluntary arrangement (8 pages) |
1 May 2008 | Notice of completion of voluntary arrangement (8 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
25 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2007 (6 pages) |
25 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2007 (6 pages) |
25 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
1 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2006 (7 pages) |
1 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2006 (7 pages) |
1 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
11 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2005 (7 pages) |
11 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2005 (7 pages) |
11 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2005 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 April 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 April 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
13 September 2003 | Particulars of mortgage/charge (11 pages) |
13 September 2003 | Particulars of mortgage/charge (11 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 November 2002 | Return made up to 22/06/02; full list of members (7 pages) |
12 November 2002 | Return made up to 22/06/02; full list of members (7 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
26 March 2002 | New secretary appointed;new director appointed (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (1 page) |
26 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
22 June 2001 | Incorporation (17 pages) |