Company NameCross Wave Ltd
Company StatusDissolved
Company Number05474154
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2005(18 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mahbub Rahman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 July 2008(3 years after company formation)
Appointment Duration7 years, 11 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Langdon Road
London
E6 2QB
Director NameMs Shajeda Begum
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Guinness Court
Mansell Street
London
E1 8AB
Secretary NameDarshna Patel
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address98 Clarence Road
Beckton
London
E12 5BH
Secretary NameMs Shajeda Begum
NationalityBangladeshi
StatusResigned
Appointed01 July 2008(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2015)
RoleSecretary
Correspondence Address30 Guinness Court
Mansell Street
London
E1 8AB

Location

Registered Address148 Cambridge Heath Road
Unit-3, 3rd Floor
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,330
Cash£760

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
4 February 2016Termination of appointment of Shajeda Begum as a secretary on 30 November 2015 (1 page)
5 October 2015Registered office address changed from 155 Commercial Street Studio-5 London England E1 6BJ to 148 Cambridge Heath Road Unit-3, 3rd Floor London E1 5QJ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 155 Commercial Street Studio-5 London England E1 6BJ to 148 Cambridge Heath Road Unit-3, 3rd Floor London E1 5QJ on 5 October 2015 (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
1 August 2014Annual return made up to 7 June 2014 no member list (3 pages)
1 August 2014Annual return made up to 7 June 2014 no member list (3 pages)
27 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
16 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
8 July 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 7 June 2012 no member list (3 pages)
6 August 2012Annual return made up to 7 June 2012 no member list (3 pages)
23 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
7 December 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
24 November 2011Registered office address changed from C/O Studio 5, 155 Studio-5 155 Commercial Street London E1 6BJ United Kingdom on 24 November 2011 (1 page)
15 November 2011Registered office address changed from 98 Clarence Road London E12 5BH on 15 November 2011 (1 page)
7 July 2011Annual return made up to 7 June 2011 no member list (3 pages)
7 July 2011Annual return made up to 7 June 2011 no member list (3 pages)
20 July 2010Annual return made up to 7 June 2010 no member list (3 pages)
20 July 2010Director's details changed for Mr Mahbub Rahman on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 7 June 2010 no member list (3 pages)
20 July 2010Director's details changed for Mr Mahbub Rahman on 1 June 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
4 July 2009Annual return made up to 07/06/09 (2 pages)
16 February 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
23 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Secretary appointed ms shajeda begum (1 page)
12 January 2009Director appointed mr mahbub rahman (1 page)
10 January 2009Annual return made up to 07/06/08 (2 pages)
10 January 2009Appointment terminated director shajeda begum (1 page)
10 January 2009Appointment terminated secretary darshna patel (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2007Annual return made up to 07/06/07 (2 pages)
31 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 December 2006Annual return made up to 07/06/06 (2 pages)
5 December 2006Secretary's particulars changed (1 page)
4 October 2006Registered office changed on 04/10/06 from: 250 walton road manor park london E12 5RL (1 page)
7 June 2005Incorporation (20 pages)