About

Registered Number: 06701727
Date of Incorporation: 18/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2017 (6 years and 11 months ago)
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

 

Founded in 2008, New Wave Integrated Care Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". Carwright, Jane is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARWRIGHT, Jane 06 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 March 2017
AD01 - Change of registered office address 05 December 2016
AD01 - Change of registered office address 25 April 2016
RESOLUTIONS - N/A 21 April 2016
4.70 - N/A 21 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2016
TM02 - Termination of appointment of secretary 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 22 February 2015
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 09 November 2012
CH04 - Change of particulars for corporate secretary 17 October 2012
RESOLUTIONS - N/A 15 June 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
287 - Change in situation or address of Registered Office 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
RESOLUTIONS - N/A 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 19 September 2008
225 - Change of Accounting Reference Date 19 September 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.