44 Parc De La Mettrie
35 700 Rennes
Foreign
Secretary Name | Nadege Lemarchand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Immeuble D' Affaires Eole 44 Parc De La Mettrie 35 700 Rennes Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | waveteam.eu |
---|---|
Telephone | 020 70926606 |
Telephone region | London |
Registered Address | Ccfgb 4th Floor Lincoln House 300 High Holborn London WC1V 7JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,089 |
Cash | £893 |
Current Liabilities | £6,743 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
7 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (5 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Director's details changed for Marie Noelle Convert on 5 July 2010 (2 pages) |
28 October 2010 | Director's details changed for Marie Noelle Convert on 5 July 2010 (2 pages) |
28 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Marie Noelle Convert on 5 July 2010 (2 pages) |
28 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 December 2008 | Memorandum and Articles of Association (28 pages) |
15 December 2008 | Appointment terminated secretary nadege lemarchand (1 page) |
15 December 2008 | Memorandum and Articles of Association (28 pages) |
15 December 2008 | Appointment terminated secretary nadege lemarchand (1 page) |
11 December 2008 | Company name changed C2 team LIMITED\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed C2 team LIMITED\certificate issued on 11/12/08 (2 pages) |
30 July 2008 | Return made up to 05/07/08; no change of members; amend (6 pages) |
30 July 2008 | Return made up to 05/07/08; no change of members; amend (6 pages) |
25 July 2008 | Return made up to 05/07/08; no change of members (6 pages) |
25 July 2008 | Return made up to 05/07/08; no change of members (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o ccfgb 1ST floor 21 dartmouth street westminster london SW1H 9BP (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o ccfgb 1ST floor 21 dartmouth street westminster london SW1H 9BP (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 August 2005 | Ad 22/07/05--------- eur si 9@10=90 eur ic 910/1000 (2 pages) |
10 August 2005 | Ad 22/07/05--------- eur si 9@10=90 eur ic 910/1000 (2 pages) |
18 July 2005 | Return made up to 05/07/05; change of members
|
18 July 2005 | Return made up to 05/07/05; change of members
|
5 January 2005 | Ad 15/12/04--------- eur si 10@10=100 eur ic 810/910 (2 pages) |
5 January 2005 | Ad 15/12/04--------- eur si 10@10=100 eur ic 810/910 (2 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members
|
13 July 2004 | Return made up to 05/07/04; full list of members
|
28 June 2004 | Registered office changed on 28/06/04 from: 2 putney hill london SW15 6AB (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 2 putney hill london SW15 6AB (1 page) |
22 June 2004 | Ad 08/06/04--------- eur si 80@10=800 eur ic 10/810 (2 pages) |
22 June 2004 | Ad 08/06/04--------- eur si 80@10=800 eur ic 10/810 (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
15 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Incorporation (30 pages) |
7 July 2003 | Incorporation (30 pages) |