Company NameWavelodge Limited
Company StatusDissolved
Company Number05659837
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Lyndale Avenue
London
NW2 2QB
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address24 Queen Anne Street
London
W1G 9AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
27 June 2017Application to strike the company off the register (3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
17 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
17 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
8 January 2010Director's details changed for Simon Philip Cohen on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Simon Philip Cohen on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Simon Philip Cohen on 8 January 2010 (2 pages)
28 March 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
28 March 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 21/12/07; full list of members (2 pages)
13 February 2008Return made up to 21/12/07; full list of members (2 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 21/12/06; full list of members (2 pages)
10 January 2007Return made up to 21/12/06; full list of members (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (6 pages)
27 January 2006New director appointed (6 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
21 December 2005Incorporation (17 pages)
21 December 2005Registered office changed on 21/12/05 from: 41 chalton street london NW1 1JD (1 page)
21 December 2005Registered office changed on 21/12/05 from: 41 chalton street london NW1 1JD (1 page)
21 December 2005Incorporation (17 pages)