Company NameWavelength Stanmore Limited
Company StatusDissolved
Company Number07606266
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Theodore Jemine Ogboru
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Honeypot Lane
Stanmore
Middlesex
HA7 1JJ
Director NameTheodore Jemine Ogbory
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Honeypot Lane
Stanmore
HA7 1JJ
Director NameMs Corinne Jeanne Elle Atangane
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 September 2011)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Watling Avenue
Edgware
Middlesex
HA8 0LU

Location

Registered Address18 Watling Avenue
Edgware
Middlesex
HA8 0LU
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

1 at £1Corrine Elle Atangane
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,343
Cash£613
Current Liabilities£24,907

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Termination of appointment of Corinne Jeanne Elle Atangane as a director on 1 September 2011 (1 page)
23 December 2015Termination of appointment of Corinne Jeanne Elle Atangane as a director on 1 September 2011 (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
4 November 2011Termination of appointment of Theodore Ogboru as a director (1 page)
4 November 2011Termination of appointment of Theodore Ogboru as a director (1 page)
17 August 2011Appointment of Ms Corinne Jeanne Elle Atangane as a director (2 pages)
17 August 2011Appointment of Ms Corinne Jeanne Elle Atangane as a director (2 pages)
28 July 2011Termination of appointment of Theodore Ogbory as a director (1 page)
28 July 2011Termination of appointment of Theodore Ogbory as a director (1 page)
6 July 2011Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 6 July 2011 (1 page)
6 July 2011Appointment of Mr Theodore Jemine Ogboru as a director (2 pages)
6 July 2011Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 6 July 2011 (1 page)
6 July 2011Appointment of Mr Theodore Jemine Ogboru as a director (2 pages)
6 July 2011Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 6 July 2011 (1 page)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)