Company NameWave Air Conditioning Ltd
Company StatusDissolved
Company Number05574565
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameDolphin Air Conditioning Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Secretary NameMr Andrew Gaffar
StatusClosed
Appointed24 June 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressUnit 330 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMr Hirofumi Fuji
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed18 May 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 05 May 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMr Neil Ronald King
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Longfield Road
Fair Oak
Eastleigh
Hampshire
SO50 7LX
Director NameSarah Jane Newman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Rait
1 Copswood Avenue, Queens Park
Bournemouth
BH8 9NG
Secretary NameMr Neil Ronald King
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Longfield Road
Fair Oak
Eastleigh
Hampshire
SO50 7LX
Director NameJames Charles Deighton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address75 The Elms
Colwick
Nottingham
NG4 2GW
Director NameTerence Henry Pyper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address49 Allerdale Road
Clayhanger
Walsall
West Midlands
WS8 7SA
Director NameMr Andrew Jonathan Stanford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Copsewood Avenue
Queens Park
Bournemouth
Dorset
BH8 9NG
Director NameAndrew Peter Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address71 Robinia Green
Southampton
Hampshire
SO16 8EQ
Director NameMr John David Hobley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gray Close
Warsash
Southampton
Hampshire
SO31 9TB
Director NameMr Koji Nakao
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed18 March 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMr Kazuo Sakakura
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed18 March 2009(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address253 Nether Street
Finchley
London
N3 1NY
Secretary NameMr Koji Nakao
NationalityJapanese
StatusResigned
Appointed18 March 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Spencer Close
Regents Park
London
N3 3TY
Director NameMr Junji Yanagimoto
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed23 June 2009(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 June 2010)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address184 Dusseldorf Strasse
Dusseldorf
40545
Germany
Director NameMr Komei Fujii
Date of BirthApril 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2010(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2011)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address107 St Peters Street
St Albans
Herts
AL1 3EW

Contact

Websitewww.wave-ac.co.uk/
Email address[email protected]
Telephone01256 403000
Telephone regionBasingstoke

Location

Registered AddressUnit 330 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

30k at £1Fujitsu General (Uk) Co LTD
97.54%
Redeemable Preference
757 at £1Fujitsu General (Uk) Co LTD
2.46%
Ordinary

Financials

Year2014
Turnover£2,969,525
Gross Profit£729,836
Net Worth-£2,848,985
Cash£92,776
Current Liabilities£3,508,857

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 30,757
(4 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 30,757
(4 pages)
20 August 2014Full accounts made up to 31 March 2014 (16 pages)
20 August 2014Full accounts made up to 31 March 2014 (16 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
10 June 2013Termination of appointment of Koji Nakao as a director on 17 May 2013 (1 page)
10 June 2013Termination of appointment of Koji Nakao as a director on 17 May 2013 (1 page)
29 May 2013Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Full accounts made up to 31 March 2013 (17 pages)
15 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
28 August 2012Registered office address changed from 107 st Peters Street St Albans Herts AL1 3EW on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 107 st Peters Street St Albans Herts AL1 3EW on 28 August 2012 (1 page)
1 June 2012Full accounts made up to 31 March 2012 (20 pages)
1 June 2012Full accounts made up to 31 March 2012 (20 pages)
16 March 2012Termination of appointment of Andrew Jonathan Stanford as a director on 9 March 2012 (1 page)
16 March 2012Termination of appointment of Andrew Jonathan Stanford as a director on 9 March 2012 (1 page)
16 March 2012Termination of appointment of Andrew Jonathan Stanford as a director on 9 March 2012 (1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 October 2011Director's details changed for Mr Koji Nakao on 1 September 2011 (2 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
18 October 2011Director's details changed for Mr Koji Nakao on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Koji Nakao on 1 September 2011 (2 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Mr Hirofumi Fuji as a director on 18 May 2011 (2 pages)
21 September 2011Termination of appointment of Komei Fujii as a director on 17 May 2011 (1 page)
21 September 2011Termination of appointment of Komei Fujii as a director on 17 May 2011 (1 page)
21 September 2011Appointment of Mr Hirofumi Fuji as a director on 18 May 2011 (2 pages)
25 May 2011Full accounts made up to 31 March 2011 (19 pages)
25 May 2011Full accounts made up to 31 March 2011 (19 pages)
27 October 2010Termination of appointment of Junji Yanagimoto as a director (1 page)
27 October 2010Termination of appointment of Junji Yanagimoto as a director (1 page)
20 October 2010Director's details changed for Mr Junji Yanagimoto on 26 September 2010 (2 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
20 October 2010Termination of appointment of Koji Nakao as a secretary (1 page)
20 October 2010Appointment of Mr Komei Fujii as a director (2 pages)
20 October 2010Director's details changed for Mr Junji Yanagimoto on 26 September 2010 (2 pages)
20 October 2010Appointment of Mr Andrew Gaffar as a secretary (1 page)
20 October 2010Appointment of Mr Andrew Gaffar as a secretary (1 page)
20 October 2010Director's details changed for Mr Koji Nakao on 26 September 2010 (2 pages)
20 October 2010Appointment of Mr Komei Fujii as a director (2 pages)
20 October 2010Director's details changed for Mr Koji Nakao on 26 September 2010 (2 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
20 October 2010Termination of appointment of Koji Nakao as a secretary (1 page)
1 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 May 2010Full accounts made up to 31 March 2010 (22 pages)
21 May 2010Full accounts made up to 31 March 2010 (22 pages)
27 October 2009Full accounts made up to 31 March 2009 (23 pages)
27 October 2009Full accounts made up to 31 March 2009 (23 pages)
8 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages)
8 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
24 June 2009Director appointed mr junji yanagimoto (1 page)
24 June 2009Director appointed mr junji yanagimoto (1 page)
23 June 2009Appointment terminated director kazuo sakakura (1 page)
23 June 2009Appointment terminated director kazuo sakakura (1 page)
6 April 2009Director appointed mr koji nakao (1 page)
6 April 2009Appointment terminated director neil king (1 page)
6 April 2009Appointment terminated director terence pyper (1 page)
6 April 2009Appointment terminated director john hobley (1 page)
6 April 2009Appointment terminated director neil king (1 page)
6 April 2009Secretary appointed mr koji nakao (1 page)
6 April 2009Appointment terminated director james deighton (1 page)
6 April 2009Appointment terminated director james deighton (1 page)
6 April 2009Secretary appointed mr koji nakao (1 page)
6 April 2009Appointment terminated director john hobley (1 page)
6 April 2009Director appointed mr koji nakao (1 page)
6 April 2009Appointment terminated director andrew thomas (1 page)
6 April 2009Director appointed mr kazuo sakakura (1 page)
6 April 2009Appointment terminated secretary neil king (1 page)
6 April 2009Appointment terminated secretary neil king (1 page)
6 April 2009Director appointed mr kazuo sakakura (1 page)
6 April 2009Appointment terminated director terence pyper (1 page)
6 April 2009Appointment terminated director andrew thomas (1 page)
25 March 2009Registered office changed on 25/03/2009 from parmenter house 57 tower street winchester hampshire SO23 8TD (1 page)
25 March 2009Registered office changed on 25/03/2009 from parmenter house 57 tower street winchester hampshire SO23 8TD (1 page)
23 March 2009Ad 18/03/09\gbp si 147@1=147\gbp ic 30610/30757\ (4 pages)
23 March 2009Ad 18/03/09\gbp si 147@1=147\gbp ic 30610/30757\ (4 pages)
12 December 2008Return made up to 26/09/08; full list of members (5 pages)
12 December 2008Director's change of particulars / terence pyper / 01/03/2006 (1 page)
12 December 2008Director's change of particulars / terence pyper / 01/03/2006 (1 page)
12 December 2008Return made up to 26/09/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 January 2008Return made up to 26/09/07; full list of members (9 pages)
17 January 2008Return made up to 26/09/07; full list of members (9 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Particulars of mortgage/charge (3 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
31 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Ad 07/06/06--------- £ si 540@1=540 £ ic 30070/30610 (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Ad 07/06/06--------- £ si 540@1=540 £ ic 30070/30610 (2 pages)
8 February 2006Company name changed dolphin air conditioning LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed dolphin air conditioning LIMITED\certificate issued on 08/02/06 (2 pages)
22 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Nc inc already adjusted 02/12/05 (1 page)
14 December 2005Ad 02/12/05--------- £ si 30068@1=30068 £ ic 2/30070 (2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 December 2005Director resigned (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 December 2005Director resigned (1 page)
14 December 2005Nc inc already adjusted 02/12/05 (1 page)
14 December 2005Ad 02/12/05--------- £ si 30068@1=30068 £ ic 2/30070 (2 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: castle rait, 1 copswood avenue queens park bournemouth BH8 9NG (1 page)
11 November 2005Registered office changed on 11/11/05 from: castle rait, 1 copswood avenue queens park bournemouth BH8 9NG (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Incorporation (12 pages)
26 September 2005Incorporation (12 pages)