Company NameNew Wave Spas Limited
Company StatusDissolved
Company Number07745446
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Directors

Director NameMr Richard Roland Thomson Eve
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington House Brantham Hill
Brantham
Manningtree
Essex
CO11 1SD
Secretary NameMr Richard Roland Thomson Eve
StatusClosed
Appointed24 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressWashington House Brantham Hill
Brantham
Manningtree
Essex
CO11 1SD
Director NameMiss Blythe Ellen Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFarriers The Street
Great Waldringfield
Sudbury
Suffolk
CO10 0TN

Location

Registered AddressWashington House Brantham Hill
Brantham
Manningtree
Essex
CO11 1SD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 24 August 2012 (1 page)
25 November 2011Registered office address changed from Farriers the Street Great Waldringfield Sudbury Suffolk CO10 0TN England on 25 November 2011 (1 page)
25 November 2011Termination of appointment of Blythe Ellen Smith as a director on 24 November 2011 (1 page)
25 November 2011Termination of appointment of Blythe Smith as a director (1 page)
25 November 2011Termination of appointment of Blythe Smith as a director (1 page)
25 November 2011Registered office address changed from Farriers the Street Great Waldringfield Sudbury Suffolk CO10 0TN England on 25 November 2011 (1 page)
25 November 2011Appointment of Mr Richard Roland Thomson Eve as a secretary on 24 November 2011 (1 page)
25 November 2011Termination of appointment of Blythe Ellen Smith as a director on 24 November 2011 (1 page)
25 November 2011Appointment of Mr Richard Roland Thomson Eve as a secretary (1 page)
25 November 2011Appointment of Mr Richard Roland Thomson Eve as a director (2 pages)
25 November 2011Appointment of Mr Richard Roland Thomson Eve as a director on 24 November 2011 (2 pages)
18 August 2011Incorporation
Statement of capital on 2011-08-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2011Incorporation
Statement of capital on 2011-08-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)