Company NameProject Wave 2 Limited
Company StatusDissolved
Company Number07867341
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Neil Martin Clarkson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollygrove Cottage Hardhorn Village
Poulton Le Fylde
Lancashire
FY6 8DJ
Director NameMr Clyde Martin Camburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeacor Marine International Limited Columbus Build
Waveney Road
Lowestoft
NR32 1BN
Director NameRobert Frederick Cathchpole
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacor Marine (International) Limited Columbus Bui
Waveney Road
Lowestoft
NR32 1BN
Director NameMr Jesus Llorca Rodriguez
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 2011(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 February 2015)
RoleMarine Executive
Country of ResidenceUnited States
Correspondence AddressSeacor Marine International Limited Columbus Build
Waveney Road
Lowestoft
NR32 1BN
Secretary NameClyde Martin Camburn
NationalityBritish
StatusClosed
Appointed22 December 2011(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 February 2015)
RoleCompany Director
Correspondence AddressSeacor Marine International Limited Columbus Build
Waveney Road
Lowestoft
NR32 1BN
Secretary NameNicola Karen Clarkson
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHollygrove Cottage Hardhorn Village
Poulton Le Fylde
Lancashire
FY6 8DJ

Location

Registered Address7-8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4.9m at £1Windcat Workboats Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,942,808
(7 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,942,808
(7 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,942,808
(7 pages)
3 September 2013Accounts made up to 31 December 2012 (2 pages)
3 September 2013Accounts made up to 31 December 2012 (2 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
24 December 2012Register inspection address has been changed (1 page)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
24 December 2012Register inspection address has been changed (1 page)
3 September 2012Current accounting period extended from 22 December 2011 to 31 December 2012 (3 pages)
3 September 2012Current accounting period extended from 22 December 2011 to 31 December 2012 (3 pages)
13 April 2012Registered office address changed from , 9 Gray's Inn Square, London, WC1R 5JF on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from , 9 Gray's Inn Square, London, WC1R 5JF on 13 April 2012 (2 pages)
15 February 2012Appointment of Robert Frederick Cathchpole as a director on 22 December 2011 (3 pages)
15 February 2012Appointment of Robert Frederick Cathchpole as a director on 22 December 2011 (3 pages)
9 February 2012Previous accounting period shortened from 31 December 2012 to 22 December 2011 (3 pages)
9 February 2012Previous accounting period shortened from 31 December 2012 to 22 December 2011 (3 pages)
13 January 2012Resolutions
  • RES13 ‐ Re corporate guarantee 22/12/2011
(2 pages)
13 January 2012Resolutions
  • RES13 ‐ Re corporate guarantee 22/12/2011
(2 pages)
11 January 2012Appointment of Clyde Martin Camburn as a secretary on 22 December 2011 (3 pages)
11 January 2012Termination of appointment of Nicola Karen Clarkson as a secretary on 22 December 2011 (2 pages)
11 January 2012Termination of appointment of Nicola Karen Clarkson as a secretary on 22 December 2011 (2 pages)
11 January 2012Appointment of Clyde Martin Camburn as a secretary on 22 December 2011 (3 pages)
11 January 2012Appointment of Clyde Martin Camburn as a director on 22 December 2011 (3 pages)
11 January 2012Registered office address changed from , Hollygrove Cottage Hardhorn Village, Poulton Le Fylde, Lancashire, FY6 8DJ, United Kingdom on 11 January 2012 (2 pages)
11 January 2012Appointment of Jesus Llorca Rodriguez as a director on 22 December 2011 (5 pages)
11 January 2012Registered office address changed from , Hollygrove Cottage Hardhorn Village, Poulton Le Fylde, Lancashire, FY6 8DJ, United Kingdom on 11 January 2012 (2 pages)
11 January 2012Appointment of Jesus Llorca Rodriguez as a director on 22 December 2011 (5 pages)
11 January 2012Appointment of Clyde Martin Camburn as a director on 22 December 2011 (3 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 4,942,808
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 4,942,808
(6 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2011Incorporation (33 pages)
1 December 2011Incorporation (33 pages)