About

Registered Number: 05318060
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Founded in 2004, New Wave Training & Recruitment Ltd has its registered office in Doncaster, it has a status of "Dissolved". This company has 2 directors listed as Aguiyi, Grace Ogoma, Aguiyi, Emmanuel in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUIYI, Grace Ogoma 21 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AGUIYI, Emmanuel 08 January 2007 15 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 January 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 30 January 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2013
4.68 - Liquidator's statement of receipts and payments 21 January 2013
4.68 - Liquidator's statement of receipts and payments 25 July 2012
4.68 - Liquidator's statement of receipts and payments 18 April 2012
AD01 - Change of registered office address 02 December 2011
4.68 - Liquidator's statement of receipts and payments 19 July 2011
4.68 - Liquidator's statement of receipts and payments 21 January 2011
RESOLUTIONS - N/A 22 January 2010
4.20 - N/A 22 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
CERTNM - Change of name certificate 13 March 2008
363s - Annual Return 22 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 19 September 2007
395 - Particulars of a mortgage or charge 27 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
363s - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
287 - Change in situation or address of Registered Office 30 September 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.