Company NameMedwave Leisure Limited
Company StatusDissolved
Company Number07371126
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Joseph John McGuinness
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Cheshire Cheese 5 Little Essex Street
London
WC2R 3LD
Director NameMs Mohinder Kaur Gill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Essex Street
London
WC2R 3LD

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joseph John Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,217
Cash£28,704
Current Liabilities£52,318

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (2 pages)
21 December 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(3 pages)
21 December 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(3 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Mohinder Kaur Gill as a director (1 page)
10 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 October 2010Appointment of Mr Joseph John Mcguinness as a director (2 pages)
9 September 2010Incorporation (43 pages)