Company NameWave Team Limited
Company StatusDissolved
Company Number04824138
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameC2 Team Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarie Noelle Convert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressImmeuble D' Affaires Eole
44 Parc De La Mettrie
35 700 Rennes
Foreign
Secretary NameNadege Lemarchand
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressImmeuble D' Affaires Eole
44 Parc De La Mettrie
35 700 Rennes
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewaveteam.eu
Telephone020 70926606
Telephone regionLondon

Location

Registered AddressCcfgb
4th Floor Lincoln House 300 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,089
Cash£893
Current Liabilities£6,743

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • EUR 1,000
(3 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • EUR 1,000
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • EUR 1,000
(3 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • EUR 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • EUR 1,000
(3 pages)
7 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • EUR 1,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
11 January 2011Full accounts made up to 31 December 2009 (5 pages)
11 January 2011Full accounts made up to 31 December 2009 (5 pages)
28 October 2010Director's details changed for Marie Noelle Convert on 5 July 2010 (2 pages)
28 October 2010Director's details changed for Marie Noelle Convert on 5 July 2010 (2 pages)
28 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Marie Noelle Convert on 5 July 2010 (2 pages)
28 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2008Memorandum and Articles of Association (28 pages)
15 December 2008Appointment terminated secretary nadege lemarchand (1 page)
15 December 2008Memorandum and Articles of Association (28 pages)
15 December 2008Appointment terminated secretary nadege lemarchand (1 page)
11 December 2008Company name changed C2 team LIMITED\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed C2 team LIMITED\certificate issued on 11/12/08 (2 pages)
30 July 2008Return made up to 05/07/08; no change of members; amend (6 pages)
30 July 2008Return made up to 05/07/08; no change of members; amend (6 pages)
25 July 2008Return made up to 05/07/08; no change of members (6 pages)
25 July 2008Return made up to 05/07/08; no change of members (6 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o ccfgb 1ST floor 21 dartmouth street westminster london SW1H 9BP (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o ccfgb 1ST floor 21 dartmouth street westminster london SW1H 9BP (1 page)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 05/07/06; full list of members (6 pages)
18 August 2006Return made up to 05/07/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Ad 22/07/05--------- eur si 9@10=90 eur ic 910/1000 (2 pages)
10 August 2005Ad 22/07/05--------- eur si 9@10=90 eur ic 910/1000 (2 pages)
18 July 2005Return made up to 05/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2005Return made up to 05/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2005Ad 15/12/04--------- eur si 10@10=100 eur ic 810/910 (2 pages)
5 January 2005Ad 15/12/04--------- eur si 10@10=100 eur ic 810/910 (2 pages)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Registered office changed on 28/06/04 from: 2 putney hill london SW15 6AB (1 page)
28 June 2004Registered office changed on 28/06/04 from: 2 putney hill london SW15 6AB (1 page)
22 June 2004Ad 08/06/04--------- eur si 80@10=800 eur ic 10/810 (2 pages)
22 June 2004Ad 08/06/04--------- eur si 80@10=800 eur ic 10/810 (2 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
15 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 July 2003Registered office changed on 24/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
7 July 2003Incorporation (30 pages)
7 July 2003Incorporation (30 pages)