Company NameBluewaves Enterprises Limited
Company StatusDissolved
Company Number05160966
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Odysseas Sofianidis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed16 October 2009(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 20 June 2017)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Hertfordshire
EN4 9HN
Secretary NameMs Theodora Aresti
StatusClosed
Appointed05 February 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2017)
RoleCompany Director
Correspondence Address16 Solomou Solomou
Mesa Yeitonia
Limassol
Cyprus
Director NameOleg Smogoluyk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Waizman
Flat 5
Natania
Israel 42253
Foreign
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameGramaro Consulting And Services Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address155 Archiepiskopou Makariou Iii Avenue
Proteas House, 5th Floor
Limassol
3026

Location

Registered AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Hertfordshire
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Olha Lebyedyeva
100.00%
Ordinary

Financials

Year2014
Net Worth-£283,099
Cash£2,331
Current Liabilities£773,014

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (3 pages)
24 March 2017Application to strike the company off the register (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
5 February 2016Termination of appointment of Gramaro Consulting and Services Ltd as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Ms Theodora Aresti as a secretary on 5 February 2016 (2 pages)
5 February 2016Appointment of Ms Theodora Aresti as a secretary on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Gramaro Consulting and Services Ltd as a secretary on 5 February 2016 (1 page)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
2 August 2013Director's details changed for Mr. Odysseas Sofianidis on 23 June 2013 (2 pages)
2 August 2013Director's details changed for Mr. Odysseas Sofianidis on 23 June 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mr. Odysseas Sofianidis on 23 June 2012 (2 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mr. Odysseas Sofianidis on 23 June 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Secretary's details changed for Gramaro Consulting and Services Ltd on 23 June 2010 (1 page)
20 July 2010Secretary's details changed for Gramaro Consulting and Services Ltd on 23 June 2010 (1 page)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
18 May 2010Total exemption full accounts made up to 30 June 2009 (20 pages)
18 May 2010Total exemption full accounts made up to 30 June 2009 (20 pages)
12 November 2009Appointment of Mr. Odysseas Sofianidis as a director (2 pages)
12 November 2009Termination of appointment of Oleg Smogoluyk as a director (1 page)
12 November 2009Termination of appointment of Oleg Smogoluyk as a director (1 page)
12 November 2009Appointment of Mr. Odysseas Sofianidis as a director (2 pages)
25 July 2009Total exemption full accounts made up to 30 June 2008 (20 pages)
25 July 2009Total exemption full accounts made up to 30 June 2008 (20 pages)
3 July 2009Registered office changed on 03/07/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
3 July 2009Registered office changed on 03/07/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (29 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (29 pages)
24 June 2008Secretary's change of particulars / gramaro consulting and services LTD / 23/06/2008 (1 page)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / gramaro consulting and services LTD / 23/06/2008 (1 page)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 30 June 2006 (20 pages)
27 July 2007Total exemption full accounts made up to 30 June 2006 (20 pages)
12 July 2007Return made up to 23/06/07; full list of members (2 pages)
12 July 2007Return made up to 23/06/07; full list of members (2 pages)
12 July 2006Return made up to 23/06/06; full list of members (6 pages)
12 July 2006Return made up to 23/06/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
9 July 2005Return made up to 23/06/05; full list of members (6 pages)
9 July 2005Return made up to 23/06/05; full list of members (6 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
23 June 2004Incorporation (19 pages)
23 June 2004Incorporation (19 pages)