Company NameInterwave Solutions Limited
Company StatusDissolved
Company Number06519713
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameIt Hitech Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Noelle Clare Gunasekara
NationalityBritish
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead
London
SE18 1SN
Director NameMrs Noelle Clare Gunasekara
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2009(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 09 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead
London
SE18 1SN
Director NameBalvinder Singh Banga
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleComputer Consultant
Correspondence Address168 Frobisher Road
Erith
Kent
DA8 1PT
Director NameMr Suranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Ceres Road
London
SE18 1HL

Location

Registered Address14 Plumstead High Street
Plumstead
London
SE18 1SN
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-26
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Company name changed it hitech systems LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-26
(2 pages)
22 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
1 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
20 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 January 2009Appointment Terminated Director suranjith gunasekara (1 page)
5 January 2009Director appointed noelle clare gunasekara (1 page)
5 January 2009Appointment terminated director suranjith gunasekara (1 page)
5 January 2009Director appointed noelle clare gunasekara (1 page)
13 November 2008Appointment Terminated Director balvinder banga (1 page)
13 November 2008Appointment terminated director balvinder banga (1 page)
25 June 2008Director's Change of Particulars / balvinder singh / 21/06/2008 / Middle Name/s was: , now: singh; Surname was: singh, now: banga (1 page)
25 June 2008Director's change of particulars / balvinder singh / 21/06/2008 (1 page)
1 March 2008Incorporation (12 pages)
1 March 2008Incorporation (12 pages)