Company NameWavebliss Limited
Company StatusDissolved
Company Number06231537
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMakhan Singh Gill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(1 week, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2011)
RolePropert Developer
Correspondence Address18 Pearl Street
Saltburn By The Sea
Cleveland
TS12 1DU
Secretary NameTeresa Rose Bell
NationalityBritish
StatusResigned
Appointed10 May 2007(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2010)
RolePropert Developer
Correspondence Address18 Pearl Street
Saltburn By The Sea
Cleveland
TS12 1DU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address18 Pearl Street
Saltburn By The Sea
TS12 1DU
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Termination of appointment of Teresa Bell as a secretary (2 pages)
6 August 2010Termination of appointment of Teresa Bell as a secretary (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 October 2008Return made up to 30/04/08; full list of members (3 pages)
2 October 2008Return made up to 30/04/08; full list of members (3 pages)
2 October 2008Duplicate mortgage certificatecharge no:4 (3 pages)
2 October 2008Duplicate mortgage certificatecharge no:4 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007Director resigned (1 page)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)