Company NameElectronic Waves Limited
Company StatusDissolved
Company Number04354701
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter James Walter French
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleComputer Programmer Acc Web De
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
Cheshire
WA4 6TF
Secretary NameMr Robert Anthony French
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 Lychgate
Higher Walton
Warrington
Cheshire
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter James Walter French
100.00%
Ordinary

Financials

Year2014
Net Worth£472
Cash£3

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 1
(4 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 1
(4 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 1
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 January 2012Amended total exemption small company accounts made up to 31 January 2011 (3 pages)
19 January 2012Amended accounts made up to 31 January 2011 (3 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 March 2010Director's details changed for Peter James Walter French on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Peter James Walter French on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Peter James Walter French on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2009Return made up to 06/01/09; full list of members (3 pages)
24 February 2009Return made up to 06/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 March 2007Return made up to 06/01/07; full list of members (6 pages)
27 March 2007Return made up to 06/01/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 February 2006Return made up to 06/01/06; full list of members (6 pages)
27 February 2006Return made up to 06/01/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 January 2004Return made up to 17/01/04; full list of members (6 pages)
24 January 2004Return made up to 17/01/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 March 2003Return made up to 17/01/03; full list of members (6 pages)
14 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Registered office changed on 25/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
25 January 2002Director resigned (2 pages)
25 January 2002Director resigned (2 pages)
25 January 2002Secretary resigned (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
17 January 2002Incorporation (11 pages)
17 January 2002Incorporation (11 pages)