About

Registered Number: 06669141
Date of Incorporation: 11/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 11 months ago)
Registered Address: MOHINDER SINGH BHASTTI, Keemar, Bangors Road North, Iver Heath, Bucks, SL0 0BH

 

Founded in 2008, Wave Distribution Ltd has its registered office in Iver Heath, Bucks, it's status at Companies House is "Dissolved". The current directors of this business are listed as Bhatti, Mohinder Singh, Bhatti, Mohinder Singh, Qa Registrars Limited, Qa Nominees Limited. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Mohinder Singh 11 August 2008 - 1
QA NOMINEES LIMITED 11 August 2008 11 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BHATTI, Mohinder Singh 01 August 2009 - 1
QA REGISTRARS LIMITED 11 August 2008 11 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 30 April 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 05 March 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
225 - Change of Accounting Reference Date 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.