Company NameWave Communication Solutions Limited
Company StatusDissolved
Company Number08750124
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)
Previous NameWave Business Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Adil Aziz Abbasi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Saltwells Crescent
Middlesbrough
TS4 2DX

Contact

Websitewavesolution.co.uk

Location

Registered Address22 Saltwells Crescent
Middlesbrough
TS4 2DX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Adil Aziz Abbasi
100.00%
Ordinary

Financials

Year2014
Net Worth£494
Cash£48
Current Liabilities£8,310

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (2 pages)
5 July 2017Application to strike the company off the register (2 pages)
21 March 2017Registered office address changed from Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to 22 Saltwells Crescent Middlesbrough TS4 2DX on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to 22 Saltwells Crescent Middlesbrough TS4 2DX on 21 March 2017 (1 page)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Director's details changed for Mr Adil Aziz Abbasi on 2 January 2015 (2 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Director's details changed for Mr Adil Aziz Abbasi on 2 January 2015 (2 pages)
21 August 2015Registered office address changed from C/O Adil a Abbasi Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 21 August 2015 (1 page)
21 August 2015Registered office address changed from C/O Adil a Abbasi Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 21 August 2015 (1 page)
20 August 2015Registered office address changed from 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 20 August 2015 (1 page)
14 July 2015Company name changed wave business solutions LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
14 July 2015Company name changed wave business solutions LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 December 2014Registered office address changed from 120 Parliament Road Middlesbrough TS1 4HZ to 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 120 Parliament Road Middlesbrough TS1 4HZ to 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX on 16 December 2014 (1 page)
28 November 2014Director's details changed for Mr Adil Aziz Abbasi on 4 August 2014 (2 pages)
28 November 2014Director's details changed for Mr Adil Aziz Abbasi on 4 August 2014 (2 pages)
28 November 2014Director's details changed for Mr Adil Aziz Abbasi on 4 August 2014 (2 pages)
28 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from 20 Appleton Road Middlesbrough TS5 5JE England to 120 Parliament Road Middlesbrough TS1 4HZ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 20 Appleton Road Middlesbrough TS5 5JE England to 120 Parliament Road Middlesbrough TS1 4HZ on 28 August 2014 (1 page)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
(24 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
(24 pages)