Astwood
Newport Pagnell
MK16 9JS
Director Name | Miss Naomi Louise Ducat |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 76 Cromford Road London SW18 1NY |
Director Name | Mercia Fund Management (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 November 2018) |
Correspondence Address | Forward House 17 High Street Henley-In-Arden West Midlands B95 5AA |
Website | www.wayveapp.com |
---|---|
Telephone | 020 37439600 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2018 | Administrator's progress report (17 pages) |
15 August 2018 | Notice of move from Administration to Dissolution (17 pages) |
15 March 2018 | Administrator's progress report (20 pages) |
21 October 2017 | Notice of deemed approval of proposals (34 pages) |
21 October 2017 | Notice of deemed approval of proposals (34 pages) |
10 October 2017 | Statement of administrator's proposal (33 pages) |
10 October 2017 | Statement of administrator's proposal (33 pages) |
20 September 2017 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
20 September 2017 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
24 August 2017 | Registered office address changed from 14 Bedford Square London WC1B 3JA England to 48 Warwick Street London W1B 5NL on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from 14 Bedford Square London WC1B 3JA England to 48 Warwick Street London W1B 5NL on 24 August 2017 (2 pages) |
21 August 2017 | Second filing of a statement of capital following an allotment of shares on 3 April 2017
|
21 August 2017 | Second filing of a statement of capital following an allotment of shares on 3 April 2017
|
18 August 2017 | Appointment of an administrator (3 pages) |
18 August 2017 | Appointment of an administrator (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
9 June 2017 | Register inspection address has been changed to 14 Bedford Square London WC1B 3JA (1 page) |
9 June 2017 | Register inspection address has been changed to 14 Bedford Square London WC1B 3JA (1 page) |
11 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
21 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 January 2016 | Statement of capital following an allotment of shares on 24 September 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 24 September 2015
|
21 December 2015 | Director's details changed for Miss Naomi Louise Ducat on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Miss Naomi Louise Ducat on 21 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 31a Corhsam Street London N1 6DR to 14 Bedford Square London WC1B 3JA on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 31a Corhsam Street London N1 6DR to 14 Bedford Square London WC1B 3JA on 18 December 2015 (1 page) |
22 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
21 September 2015 | Sub-division of shares on 23 July 2015 (5 pages) |
21 September 2015 | Sub-division of shares on 23 July 2015 (5 pages) |
14 September 2015 | Resolutions
|
14 September 2015 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 27 July 2015 (3 pages) |
14 September 2015 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 27 July 2015 (3 pages) |
14 September 2015 | Resolutions
|
23 July 2015 | Director's details changed for Mr Jamie Parker on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jamie Parker on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Miss Naomi Louise Ducat on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Miss Naomi Louise Ducat on 23 July 2015 (2 pages) |
29 June 2015 | Director's details changed for Miss Niaomi Ducat on 26 March 2015 (2 pages) |
29 June 2015 | Appointment of Miss Niaomi Ducat as a director on 26 March 2015 (2 pages) |
29 June 2015 | Appointment of Miss Niaomi Ducat as a director on 26 March 2015 (2 pages) |
29 June 2015 | Director's details changed for Miss Niaomi Ducat on 26 March 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
28 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 31a Corhsam Street London N1 6DR on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 31a Corhsam Street London N1 6DR on 28 November 2014 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 October 2013 | Incorporation (20 pages) |
1 October 2013 | Incorporation (20 pages) |