Company NameChinawave Ltd
Company StatusDissolved
Company Number06523066
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Dan Arthur Gamble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2011)
RoleMusician/Songwriter/Producer
Country of ResidenceEngland
Correspondence AddressLittle Brittains Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameNorthfield Co Sec Limited (Corporation)
StatusResigned
Appointed01 April 2008(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 04 March 2009)
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£61,779
Gross Profit£19,300
Net Worth£3,627
Cash£8,778
Current Liabilities£6,131

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 3
(4 pages)
14 April 2010Director's details changed for Mr Dan Arthur Gamble on 4 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Dan Arthur Gamble on 4 March 2010 (2 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 3
(4 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 3
(4 pages)
14 April 2010Director's details changed for Mr Dan Arthur Gamble on 4 March 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Appointment terminated secretary northfield co sec LIMITED (1 page)
29 June 2009Ad 04/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
29 June 2009Director's Change of Particulars / dan gamble / 04/03/2009 / HouseName/Number was: 7, now: little brittains; Street was: st. Stephens crescent, now: brittains lane; Post Town was: london, now: sevenoaks; Region was: , now: kent; Post Code was: W2 5QT, now: TN13 2JW (1 page)
29 June 2009Return made up to 04/03/09; full list of members (3 pages)
29 June 2009Director's change of particulars / dan gamble / 04/03/2009 (1 page)
29 June 2009Appointment Terminated Secretary northfield co sec LIMITED (1 page)
29 June 2009Ad 04/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 June 2009Return made up to 04/03/09; full list of members (3 pages)
2 April 2008Director appointed mr dan arthur gamble (1 page)
2 April 2008Director appointed mr dan arthur gamble (1 page)
1 April 2008Secretary appointed northfield co sec LIMITED (1 page)
1 April 2008Secretary appointed northfield co sec LIMITED (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
20 March 2008Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
20 March 2008Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
4 March 2008Incorporation (9 pages)
4 March 2008Incorporation (9 pages)