Company NameGold Waves Limited
Company StatusDissolved
Company Number07114864
CategoryPrivate Limited Company
Incorporation Date2 January 2010(14 years, 3 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dmytro Lyamkin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityUkrainian
StatusClosed
Appointed01 January 2015(5 years after company formation)
Appointment Duration9 months, 2 weeks (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressApt. 84 30 Microrayon Zelenyi
Makiivka-56
Donetsk Region
Ukraine
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed02 January 2010(same day as company formation)
RoleDirector/Accountant
Country of ResidenceSeychelles
Correspondence AddressSuite 2 23-24 Great James Street
London
WC1N 3ES
Director NameMs Mary Jane Maria
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySeychellois
StatusResigned
Appointed30 August 2010(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed02 January 2010(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mary Jane Maria
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page)
28 May 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 1 January 2015 (1 page)
28 May 2015Termination of appointment of Mary Jane Maria as a director on 1 January 2015 (1 page)
28 May 2015Appointment of Mr Dmytro Lyamkin as a director on 1 January 2015 (2 pages)
28 May 2015Termination of appointment of Mary Jane Maria as a director on 1 January 2015 (1 page)
28 May 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 1 January 2015 (1 page)
28 May 2015Appointment of Mr Dmytro Lyamkin as a director on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Ms Mary Jane Maria on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Ms Mary Jane Maria on 6 May 2015 (2 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 September 2010Appointment of Ms Mary Jane Maria as a director (2 pages)
2 September 2010Termination of appointment of Alfred Brewster as a director (1 page)
2 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)