London
SE23 3BA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Atem Alia |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco Extra Caernarfon Road Bangor Gwynedd LL57 4SU Wales |
Director Name | Mr Xhevahir Aliaj |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tescos Extra Caernarfon Road Bangor Gwynedd LL57 4SU Wales |
Director Name | Mr Atem Alia |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Billet Road London E17 5DX |
Director Name | Mr Andi Halilaj |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 14 December 2021(8 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 32 Clyde Terrace Forest Hill London SE23 3BA |
Director Name | Mr Mohammad Al-Kwaret |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clyde Terrace Forest Hill London SE23 3BA |
Registered Address | 6 Clyde Terrace London SE23 3BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 28 December 2022 (overdue) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
28 October 2020 | Director's details changed for Mr Atem Aliaj on 28 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
23 October 2020 | Appointment of Mr Atem Aliaj as a director on 23 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr Xhevahir Aliaj as a person with significant control on 23 October 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Cessation of Ilir Aliaj as a person with significant control on 14 December 2017 (1 page) |
18 April 2018 | Change of details for Mr Xhevahir Aliaj as a person with significant control on 14 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
4 December 2017 | Director's details changed for Mr Xhevahir Aliaj on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Xhevahir Aliaj on 4 December 2017 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
17 January 2017 | Company name changed waves (uk) LTD\certificate issued on 17/01/17
|
17 January 2017 | Company name changed waves (uk) LTD\certificate issued on 17/01/17
|
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Termination of appointment of Atem Alia as a director on 14 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Termination of appointment of Atem Alia as a director on 14 December 2016 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 October 2013 | Appointment of Mr Atem Alia as a director (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
8 October 2013 | Appointment of Mr Xhevahir Aliaj as a director (2 pages) |
8 October 2013 | Appointment of Mr Atem Alia as a director (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
8 October 2013 | Appointment of Mr Xhevahir Aliaj as a director (2 pages) |
8 October 2013 | Appointment of Mr Atem Alia as a director (2 pages) |
8 October 2013 | Appointment of Mr Atem Alia as a director (2 pages) |
20 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 March 2013 | Incorporation (20 pages) |
20 March 2013 | Incorporation (20 pages) |