Company NameWave Interiors Limited
Company StatusDissolved
Company Number05024686
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date28 June 2012 (11 years, 9 months ago)
Previous NamesTicstock Property Developments Limited and Essex Interiors UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Hannaford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview
Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Secretary NameMark Hannaford
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview
Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Director NameMr Gordon Pye
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mactching Green
Basildon
Essex
SS14 2BB
Director NameMr Russell Brenden George Curtis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2008)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address28 St Michaels Road
Canvey Island
Essex
SS8 9NB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressHollyoak House
Mead Pastures
Woodham Walter
Essex
CM9 6PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 June 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
28 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
24 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Statement of affairs with form 4.19 (10 pages)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Statement of affairs with form 4.19 (10 pages)
27 July 2009Registered office changed on 27/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page)
27 July 2009Registered office changed on 27/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
20 October 2008Appointment Terminated Director russell curtis (1 page)
20 October 2008Appointment terminated director russell curtis (1 page)
20 October 2008Appointment Terminated Director gordon pye (1 page)
20 October 2008Appointment terminated director gordon pye (1 page)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 February 2008Return made up to 23/01/08; no change of members (7 pages)
14 February 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2008Company name changed essex interiors uk LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed essex interiors uk LIMITED\certificate issued on 08/01/08 (2 pages)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
3 February 2007Return made up to 23/01/07; full list of members (7 pages)
3 February 2007Return made up to 23/01/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 February 2006Return made up to 23/01/06; full list of members (7 pages)
23 February 2006Return made up to 23/01/06; full list of members (7 pages)
19 December 2005Ad 15/11/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 December 2005Ad 14/11/05--------- £ si 88@1=88 £ ic 12/100 (2 pages)
19 December 2005Ad 15/11/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 December 2005Ad 14/11/05--------- £ si 88@1=88 £ ic 12/100 (2 pages)
16 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 September 2005Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
28 September 2005Accounts made up to 31 August 2004 (1 page)
28 September 2005Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
4 March 2005Return made up to 23/01/05; full list of members (7 pages)
4 March 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2005Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2005Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
15 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 October 2004Registered office changed on 15/10/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
14 September 2004Company name changed ticstock property developments l imited\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed ticstock property developments l imited\certificate issued on 14/09/04 (2 pages)
23 January 2004Incorporation (16 pages)