About

Registered Number: 03711924
Date of Incorporation: 11/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Ryfe Mead Mill Lane, Runcton, Chichester, PO20 1PP,

 

Wavelength Telco Ltd was registered on 11 February 1999 and has its registered office in Chichester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The current directors of the organisation are Walters, Justine, Walters, Christopher, Clifford, Petra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Christopher 11 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Justine 10 July 2002 - 1
CLIFFORD, Petra 11 February 1999 09 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 February 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 16 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 25 February 2005
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 02 March 2004
AAMD - Amended Accounts 25 February 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 27 September 2001
225 - Change of Accounting Reference Date 27 September 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 18 August 2000
287 - Change in situation or address of Registered Office 10 July 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.