Company NameWavebridge Ltd
Company StatusDissolved
Company Number05062599
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameFul Miah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vincent Gardens
London
NW2 7RP
Secretary NameTajulmul Hussain
NationalityBritish
StatusResigned
Appointed17 March 2004(2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address119 Randall Avenue
London
NW2 7SX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered Address12a Bathurst Street
Lancaster Gate
London
W2 2SD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Termination of appointment of Tajulmul Hussain as a secretary (1 page)
7 March 2013Termination of appointment of Tajulmul Hussain as a secretary on 7 January 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(4 pages)
5 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(4 pages)
5 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
1 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
23 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Ful Miah on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ful Miah on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 03/03/09; full list of members (3 pages)
3 April 2009Return made up to 03/03/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 August 2008Return made up to 03/03/08; full list of members (3 pages)
21 August 2008Return made up to 03/03/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 April 2007Return made up to 03/03/07; full list of members (6 pages)
15 April 2007Return made up to 03/03/07; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 March 2006Return made up to 03/03/06; full list of members (6 pages)
20 March 2006Return made up to 03/03/06; full list of members (6 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 03/03/05; full list of members (6 pages)
4 March 2005Return made up to 03/03/05; full list of members (6 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
3 March 2004Incorporation (8 pages)