Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director Name | Mr Hirofumi Fuji |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 18 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 May 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 330 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ |
Director Name | Mr Neil Ronald King |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longfield Road Fair Oak Eastleigh Hampshire SO50 7LX |
Director Name | Sarah Jane Newman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle Rait 1 Copswood Avenue, Queens Park Bournemouth BH8 9NG |
Secretary Name | Mr Neil Ronald King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longfield Road Fair Oak Eastleigh Hampshire SO50 7LX |
Director Name | James Charles Deighton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 75 The Elms Colwick Nottingham NG4 2GW |
Director Name | Terence Henry Pyper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 49 Allerdale Road Clayhanger Walsall West Midlands WS8 7SA |
Director Name | Mr Andrew Jonathan Stanford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Copsewood Avenue Queens Park Bournemouth Dorset BH8 9NG |
Director Name | Andrew Peter Thomas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 71 Robinia Green Southampton Hampshire SO16 8EQ |
Director Name | Mr John David Hobley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gray Close Warsash Southampton Hampshire SO31 9TB |
Director Name | Mr Koji Nakao |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 330 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ |
Director Name | Mr Kazuo Sakakura |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 253 Nether Street Finchley London N3 1NY |
Secretary Name | Mr Koji Nakao |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 18 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Spencer Close Regents Park London N3 3TY |
Director Name | Mr Junji Yanagimoto |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2010) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 184 Dusseldorf Strasse Dusseldorf 40545 Germany |
Director Name | Mr Komei Fujii |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2011) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 107 St Peters Street St Albans Herts AL1 3EW |
Website | www.wave-ac.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01256 403000 |
Telephone region | Basingstoke |
Registered Address | Unit 330 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
30k at £1 | Fujitsu General (Uk) Co LTD 97.54% Redeemable Preference |
---|---|
757 at £1 | Fujitsu General (Uk) Co LTD 2.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,969,525 |
Gross Profit | £729,836 |
Net Worth | -£2,848,985 |
Cash | £92,776 |
Current Liabilities | £3,508,857 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Termination of appointment of Koji Nakao as a director on 17 May 2013 (1 page) |
10 June 2013 | Termination of appointment of Koji Nakao as a director on 17 May 2013 (1 page) |
29 May 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Full accounts made up to 31 March 2013 (17 pages) |
15 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Registered office address changed from 107 st Peters Street St Albans Herts AL1 3EW on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 107 st Peters Street St Albans Herts AL1 3EW on 28 August 2012 (1 page) |
1 June 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 June 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 March 2012 | Termination of appointment of Andrew Jonathan Stanford as a director on 9 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Andrew Jonathan Stanford as a director on 9 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Andrew Jonathan Stanford as a director on 9 March 2012 (1 page) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 October 2011 | Director's details changed for Mr Koji Nakao on 1 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Director's details changed for Mr Koji Nakao on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Koji Nakao on 1 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Appointment of Mr Hirofumi Fuji as a director on 18 May 2011 (2 pages) |
21 September 2011 | Termination of appointment of Komei Fujii as a director on 17 May 2011 (1 page) |
21 September 2011 | Termination of appointment of Komei Fujii as a director on 17 May 2011 (1 page) |
21 September 2011 | Appointment of Mr Hirofumi Fuji as a director on 18 May 2011 (2 pages) |
25 May 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 May 2011 | Full accounts made up to 31 March 2011 (19 pages) |
27 October 2010 | Termination of appointment of Junji Yanagimoto as a director (1 page) |
27 October 2010 | Termination of appointment of Junji Yanagimoto as a director (1 page) |
20 October 2010 | Director's details changed for Mr Junji Yanagimoto on 26 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Termination of appointment of Koji Nakao as a secretary (1 page) |
20 October 2010 | Appointment of Mr Komei Fujii as a director (2 pages) |
20 October 2010 | Director's details changed for Mr Junji Yanagimoto on 26 September 2010 (2 pages) |
20 October 2010 | Appointment of Mr Andrew Gaffar as a secretary (1 page) |
20 October 2010 | Appointment of Mr Andrew Gaffar as a secretary (1 page) |
20 October 2010 | Director's details changed for Mr Koji Nakao on 26 September 2010 (2 pages) |
20 October 2010 | Appointment of Mr Komei Fujii as a director (2 pages) |
20 October 2010 | Director's details changed for Mr Koji Nakao on 26 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Termination of appointment of Koji Nakao as a secretary (1 page) |
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
21 May 2010 | Full accounts made up to 31 March 2010 (22 pages) |
21 May 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
8 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages) |
8 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (5 pages) |
24 June 2009 | Director appointed mr junji yanagimoto (1 page) |
24 June 2009 | Director appointed mr junji yanagimoto (1 page) |
23 June 2009 | Appointment terminated director kazuo sakakura (1 page) |
23 June 2009 | Appointment terminated director kazuo sakakura (1 page) |
6 April 2009 | Director appointed mr koji nakao (1 page) |
6 April 2009 | Appointment terminated director neil king (1 page) |
6 April 2009 | Appointment terminated director terence pyper (1 page) |
6 April 2009 | Appointment terminated director john hobley (1 page) |
6 April 2009 | Appointment terminated director neil king (1 page) |
6 April 2009 | Secretary appointed mr koji nakao (1 page) |
6 April 2009 | Appointment terminated director james deighton (1 page) |
6 April 2009 | Appointment terminated director james deighton (1 page) |
6 April 2009 | Secretary appointed mr koji nakao (1 page) |
6 April 2009 | Appointment terminated director john hobley (1 page) |
6 April 2009 | Director appointed mr koji nakao (1 page) |
6 April 2009 | Appointment terminated director andrew thomas (1 page) |
6 April 2009 | Director appointed mr kazuo sakakura (1 page) |
6 April 2009 | Appointment terminated secretary neil king (1 page) |
6 April 2009 | Appointment terminated secretary neil king (1 page) |
6 April 2009 | Director appointed mr kazuo sakakura (1 page) |
6 April 2009 | Appointment terminated director terence pyper (1 page) |
6 April 2009 | Appointment terminated director andrew thomas (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from parmenter house 57 tower street winchester hampshire SO23 8TD (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from parmenter house 57 tower street winchester hampshire SO23 8TD (1 page) |
23 March 2009 | Ad 18/03/09\gbp si 147@1=147\gbp ic 30610/30757\ (4 pages) |
23 March 2009 | Ad 18/03/09\gbp si 147@1=147\gbp ic 30610/30757\ (4 pages) |
12 December 2008 | Return made up to 26/09/08; full list of members (5 pages) |
12 December 2008 | Director's change of particulars / terence pyper / 01/03/2006 (1 page) |
12 December 2008 | Director's change of particulars / terence pyper / 01/03/2006 (1 page) |
12 December 2008 | Return made up to 26/09/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 January 2008 | Return made up to 26/09/07; full list of members (9 pages) |
17 January 2008 | Return made up to 26/09/07; full list of members (9 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 April 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
31 October 2006 | Return made up to 26/09/06; full list of members
|
31 October 2006 | Return made up to 26/09/06; full list of members
|
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Ad 07/06/06--------- £ si 540@1=540 £ ic 30070/30610 (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Ad 07/06/06--------- £ si 540@1=540 £ ic 30070/30610 (2 pages) |
8 February 2006 | Company name changed dolphin air conditioning LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed dolphin air conditioning LIMITED\certificate issued on 08/02/06 (2 pages) |
22 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Nc inc already adjusted 02/12/05 (1 page) |
14 December 2005 | Ad 02/12/05--------- £ si 30068@1=30068 £ ic 2/30070 (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Nc inc already adjusted 02/12/05 (1 page) |
14 December 2005 | Ad 02/12/05--------- £ si 30068@1=30068 £ ic 2/30070 (2 pages) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: castle rait, 1 copswood avenue queens park bournemouth BH8 9NG (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: castle rait, 1 copswood avenue queens park bournemouth BH8 9NG (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Incorporation (12 pages) |
26 September 2005 | Incorporation (12 pages) |