Company NameThe Wave London Mission
DirectorsGbenga Junior Ajibola Ajewole and Selone Earlene Ajewole
Company StatusActive - Proposal to Strike off
Company Number09030969
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2014(9 years, 11 months ago)
Previous NameThe Rock Church London Mission

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Gbenga Junior Ajibola Ajewole
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rock Church London Mission Oxford House
Derbyshire Street
London
Greater London
E2 6HG
Director NameMrs Selone Earlene Ajewole
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(4 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressThe Hill Hub 1a Highfield Road
Dartford
DA1 2JH
Secretary NameTheresa Anne Maria Harris
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rock Church London Mission Oxford House
Derbyshire Street
London
Greater London
E2 6HG

Contact

Websitewww.trclondon.org

Location

Registered AddressThe Hill Hub
1a Highfield Road
Dartford
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£19,951
Cash£7,622

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 May 2022 (1 year, 11 months ago)
Next Return Due21 May 2023 (overdue)

Filing History

20 April 2023Voluntary strike-off action has been suspended (1 page)
12 April 2023Termination of appointment of Selone Earlene Ajewole as a director on 1 April 2023 (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 December 2022Registered office address changed from PO Box E15 2LS 259 High Street Stratford London E15 2LS United Kingdom to The Hill Hub 1a Highfield Road Dartford DA1 2JH on 5 December 2022 (1 page)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
14 August 2020Change of name notice (2 pages)
14 August 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
14 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-01
(2 pages)
13 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 March 2018Registered office address changed from Oxford House Derbyshire Street London Greater London E2 6HG to PO Box E15 2LS 259 High Street Stratford London E15 2LS on 28 March 2018 (1 page)
5 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 August 2017Termination of appointment of Theresa Anne Maria Harris as a secretary on 10 August 2017 (1 page)
21 August 2017Termination of appointment of Theresa Anne Maria Harris as a secretary on 10 August 2017 (1 page)
22 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 8 May 2016 no member list (4 pages)
3 June 2016Annual return made up to 8 May 2016 no member list (4 pages)
31 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
21 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 June 2015Appointment of Mrs Selone Earlene Ajewole as a director on 5 June 2014 (2 pages)
12 June 2015Annual return made up to 8 May 2015 no member list (4 pages)
12 June 2015Annual return made up to 8 May 2015 no member list (4 pages)
12 June 2015Appointment of Mrs Selone Earlene Ajewole as a director on 5 June 2014 (2 pages)
12 June 2015Appointment of Mrs Selone Earlene Ajewole as a director on 5 June 2014 (2 pages)
12 June 2015Annual return made up to 8 May 2015 no member list (4 pages)
8 May 2014Incorporation (33 pages)
8 May 2014Incorporation (33 pages)