Company NameAquawave Limited
Company StatusDissolved
Company Number04497342
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Wenceslaus Faria
NationalityBritish
StatusClosed
Appointed02 August 2002(4 days after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
Director NameM & M Management Services Limited (Corporation)
Date of BirthFebruary 1991 (Born 33 years ago)
StatusClosed
Appointed02 August 2002(4 days after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
Correspondence Address117 Main Street
PO Box 213
Gibraltar
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 October 2007Return made up to 29/07/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 October 2006Return made up to 29/07/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 November 2005Return made up to 29/07/05; full list of members (6 pages)
31 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
28 October 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 October 2004Return made up to 29/07/04; full list of members (6 pages)
20 November 2003Return made up to 29/07/03; full list of members (6 pages)
30 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2002Director resigned (1 page)
4 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 July 2002Incorporation (15 pages)