Company NameAlphawave Consultancy Limited
Company StatusDissolved
Company Number04757595
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Lawrence
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Meadow View
Marlow
Buckinghamshire
SL7 3PA
Secretary NameElizabeth Loveday Craig-Wood
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFairholme
Lawn Road
Guildford
Surrey
GU2 4DE
Director NameMr Nicholas Jeremy Craig-Wood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 13 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFairholme
Lawn Road
Guildford
Surrey
GU2 4DE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 08/05/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 08/05/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 June 2005Return made up to 08/05/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 May 2004Return made up to 08/05/04; full list of members (7 pages)
12 July 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Ad 08/05/03-20/05/03 £ si 98@1=98 £ ic 100/198 (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 May 2003Director resigned (1 page)
8 May 2003Incorporation (15 pages)