About

Registered Number: 06747745
Date of Incorporation: 12/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 483 Green Lanes, London, N13 4BS,

 

Founded in 2008, Wave Services Ltd has its registered office in London. We don't know the number of employees at this company. The current directors of this business are listed as Preston, Darryl James, Mcguinness, Dean Richard, Mcguinness, Spencer Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Darryl James 12 November 2008 - 1
MCGUINNESS, Dean Richard 01 January 2010 11 October 2011 1
MCGUINNESS, Spencer Robert 12 November 2008 01 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 28 November 2018
AR01 - Annual Return 27 November 2018
CS01 - N/A 27 November 2018
PSC01 - N/A 27 November 2018
AD01 - Change of registered office address 19 September 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
RP05 - N/A 04 April 2018
AA - Annual Accounts 14 February 2018
AA - Annual Accounts 14 February 2018
AA - Annual Accounts 14 February 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
DISS16(SOAS) - N/A 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 16 June 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 02 May 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
DISS16(SOAS) - N/A 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 05 June 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 09 May 2013
AAMD - Amended Accounts 17 April 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 09 August 2011
AD04 - Change of location of company records to the registered office 30 March 2011
AD01 - Change of registered office address 24 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
AD01 - Change of registered office address 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AA - Annual Accounts 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
DISS40 - Notice of striking-off action discontinued 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AR01 - Annual Return 05 July 2010
TM01 - Termination of appointment of director 02 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AD01 - Change of registered office address 17 February 2010
TM01 - Termination of appointment of director 05 February 2010
225 - Change of Accounting Reference Date 07 April 2009
395 - Particulars of a mortgage or charge 17 November 2008
NEWINC - New incorporation documents 12 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.