Company NameBluewave Travels Limited
Company StatusDissolved
Company Number07580692
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameJamie Rodoye
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Westonbirt Court
Ebley Close Ebley Close
London
SE15 6BH
Director NameOmowumi Olaloko
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clapham Road
London
SW9 0JG
Director NameMr Adebola Ayodele Adelaja
Date of BirthApril 1955 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address78 Graham Road
London
E8 1BX
Director NameAdebisi Ademola
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clapham Road
London
Lambeth
SW9 0JG
Director NameMr Adekunle Olaloko
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 17 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clapham Road
London
SW9 0JG

Contact

Telephone020 77931113
Telephone regionLondon

Location

Registered Address18 Clapham Road
London
SW9 0JG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

2 at £1Adebola Adelaja
100.00%
Ordinary

Financials

Year2014
Net Worth-£930
Cash£3,118
Current Liabilities£4,293

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
27 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Termination of appointment of Adekunle Olaloko as a director (1 page)
28 November 2012Termination of appointment of Adekunle Olaloko as a director (1 page)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Adebisi Ademola as a director (1 page)
3 April 2012Termination of appointment of Adebisi Ademola as a director (1 page)
9 March 2012Appointment of Omowumi Olaloko as a director (2 pages)
9 March 2012Appointment of Mr Adekunle Olaloko as a director (2 pages)
9 March 2012Appointment of Omowumi Olaloko as a director (2 pages)
9 March 2012Appointment of Mr Adekunle Olaloko as a director (2 pages)
1 September 2011Appointment of Adebisi Ademola as a director (3 pages)
1 September 2011Appointment of Adebisi Ademola as a director (3 pages)
25 August 2011Termination of appointment of Adebola Adelaja as a director (2 pages)
25 August 2011Termination of appointment of Adebola Adelaja as a director (2 pages)
28 March 2011Incorporation (21 pages)
28 March 2011Incorporation (21 pages)