About

Registered Number: 06218123
Date of Incorporation: 18/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (9 years and 6 months ago)
Registered Address: Unit 1b Lake Industrial Way, Lake, Isle Of Wight, PO36 9PL

 

Having been setup in 2007, Wave Office Supplies Ltd are based in Lake in Isle Of Wight, it has a status of "Dissolved". We do not know the number of employees at this organisation. Wave Office Supplies Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERNOT, Darren 18 April 2007 - 1
KERNOT, Karen 03 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ASHFIELD ACCOUNTANCY SERVICE LTD 18 April 2007 27 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
L64.07 - Release of Official Receiver 11 June 2015
COCOMP - Order to wind up 05 December 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 06 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AD01 - Change of registered office address 27 April 2010
AD01 - Change of registered office address 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 21 January 2009
CERTNM - Change of name certificate 16 October 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.