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.
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 |
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 |
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 |