Company Name7NTH Wave Limited
Company StatusDissolved
Company Number04657548
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Richard Barnaville
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Bleachfield Street
Alcester
Warwickshire
B49 5BA
Secretary NameDavid Barnaville
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address2 Oswald Close
Fetcham
Surrey
KT22 9UG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
19 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
19 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
10 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
14 May 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 February 2003Incorporation (12 pages)