WAVEBLUE LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AB

Company number 05489511
Status Active
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113-115, GEORGE LANE, LONDON, E18 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of WAVEBLUE LIMITED are www.waveblue.co.uk, and www.waveblue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Waveblue Limited is a Private Limited Company. The company registration number is 05489511. Waveblue Limited has been working since 23 June 2005. The present status of the company is Active. The registered address of Waveblue Limited is Enterprise House 113 115 George Lane London E18 1ab. . FIDES SECRETARIES LIMITED is a Secretary of the company. WILLIAMS, Paul Andy is a Director of the company. FENCHURCH MARINE SERVICES LIMITED is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIDES SECRETARIES LIMITED
Appointed Date: 29 June 2005

Director
WILLIAMS, Paul Andy
Appointed Date: 09 September 2010
49 years old

Director
FENCHURCH MARINE SERVICES LIMITED
Appointed Date: 29 June 2005

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 29 June 2005
Appointed Date: 23 June 2005

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 29 June 2005
Appointed Date: 23 June 2005

WAVEBLUE LIMITED Events

13 Dec 2016
Compulsory strike-off action has been discontinued
12 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

30 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
...
... and 24 more events
05 Jul 2005
New director appointed
05 Jul 2005
Registered office changed on 05/07/05 from: 2ND floor 93A rivington street london EC2A 3AY
29 Jun 2005
Secretary resigned
29 Jun 2005
Director resigned
23 Jun 2005
Incorporation