About

Registered Number: 05574565
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Unit 330 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3TJ

 

Wave Air Conditioning Ltd was founded on 26 September 2005, it's status at Companies House is "Dissolved". There are 7 directors listed as Gaffar, Andrew, Deighton, James Charles, Fujii, Komei, Hobley, John David, Newman, Sarah Jane, Pyper, Terence Henry, Thomas, Andrew Peter for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIGHTON, James Charles 02 December 2005 18 March 2009 1
FUJII, Komei 24 June 2010 17 May 2011 1
HOBLEY, John David 02 October 2006 18 March 2009 1
NEWMAN, Sarah Jane 26 September 2005 02 December 2005 1
PYPER, Terence Henry 02 December 2005 18 March 2009 1
THOMAS, Andrew Peter 02 December 2005 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
GAFFAR, Andrew 24 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 31 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 16 March 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 25 May 2011
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP03 - Appointment of secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
RESOLUTIONS - N/A 01 June 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 27 October 2009
AA01 - Change of accounting reference date 08 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 16 April 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
363s - Annual Return 31 October 2006
RESOLUTIONS - N/A 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
CERTNM - Change of name certificate 08 February 2006
225 - Change of Accounting Reference Date 22 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
123 - Notice of increase in nominal capital 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 December 2011 Outstanding

N/A

Rent deposit deed 21 May 2008 Outstanding

N/A

Rent deposit deed 11 April 2007 Outstanding

N/A

Fixed and floating charge 09 December 2005 Outstanding

N/A

Debenture 02 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.