Company NameMastwave Limited
DirectorsNikistratos Androulakis and Emburey Ltd
Company StatusActive
Company Number06216063
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusCurrent
Appointed07 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressAgc Busworks Un2.34 39-41 North Road
London
N7 9DP
Director NameEmburey Ltd (Corporation)
StatusCurrent
Appointed07 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameCowdrey Ltd (Corporation)
StatusCurrent
Appointed07 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 April 2021)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressFlat 202 2 Michael Kasialou
Nicosia
1076
Cyprus
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed14 May 2007(3 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 07 April 2021)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(3 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 07 April 2021)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered AddressAgc Busworks Un2.34 39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Fenchurch Marine Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Director's details changed for Fenchurch Marine Services Limited on 17 April 2010 (2 pages)
19 April 2010Secretary's details changed for Fides Secretaries Limited on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
3 November 2008Director appointed miss stavvi kanaris (1 page)
30 May 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 17/04/08; full list of members (3 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
17 April 2007Incorporation (9 pages)