About

Registered Number: 06218123
Date of Incorporation: 18/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (8 years and 8 months ago)
Registered Address: Unit 1b Lake Industrial Way, Lake, Isle Of Wight, PO36 9PL

 

Established in 2007, Wave Office Supplies Ltd have registered office in Isle Of Wight, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of this company are listed as Kernot, Darren, Kernot, Karen, Ashfield Accountancy Service Ltd at Companies House.

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.