Company NameSeventh Wave Creative Ltd
Company StatusDissolved
Company Number07791034
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Tony Greenland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleDesign And Brand Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMs Pascale Youf
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleDesign And Brand Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Tony Greenland
100.00%
Ordinary

Financials

Year2014
Net Worth-£222
Cash£2,785
Current Liabilities£3,007

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
9 October 2012Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 9 October 2012 (1 page)
9 November 2011Appointment of Ms Pascale Youf as a director (2 pages)
9 November 2011Appointment of Mr Tony Greenland as a director (2 pages)
9 November 2011Appointment of Mr Tony Greenland as a director (2 pages)
9 November 2011Appointment of Ms Pascale Youf as a director (2 pages)
6 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)