Company NameWavell Limited
Company StatusDissolved
Company Number06955551
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRoyal Rd B4
Res. Ilot
Grand Baie
Mauritius
Director NameCalvert Reginald William James
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySaint Kitts And Nevi
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence Address144 New Road Housing Project Development Extension
St Peters
Kn - Sk 7910
St Kitts-Nevis
Secretary NameWestminster Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address316 Old Street
London
EC1V 9DR

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Termination of appointment of Westminster Secretaries Limited as a secretary (1 page)
9 July 2013Termination of appointment of Westminster Secretaries Limited as a secretary on 6 March 2013 (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(4 pages)
20 December 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(4 pages)
20 December 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Appointment of Nicholas Henry Thom as a director on 31 May 2011 (2 pages)
27 January 2012Appointment of Nicholas Henry Thom as a director (2 pages)
8 August 2011Termination of appointment of Calvert James as a director (1 page)
8 August 2011Termination of appointment of Calvert James as a director (1 page)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2009Incorporation (13 pages)
8 July 2009Incorporation (13 pages)