Company NameEwave Ltd.
Company StatusDissolved
Company Number03515635
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSarah Anne Lowe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressSaumort
79160 La Chapelle Thireuil
France
Director NameZak Christian Pugh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressSaumort
79160 La Chapelle Thireuil
France
Secretary NameSarah Anne Lowe
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressSaumort
79160 La Chapelle Thireuil
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Norwich Union House
High Street
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£344

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
3 June 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
24 April 2007Return made up to 23/02/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 March 2006Return made up to 23/02/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2005Return made up to 23/02/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 March 2004Return made up to 23/02/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Registered office changed on 21/02/03 from: bowers house farm hillam south milford leeds north yorkshire LS25 5HX (1 page)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Registered office changed on 15/12/00 from: 70 kirkfield lane thorner leeds LS14 3EP (1 page)
4 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
26 March 1999Registered office changed on 26/03/99 from: 1 mount terrace midgley halifax west yorkshire HX2 6TY (1 page)
14 March 1999Return made up to 23/02/99; full list of members (4 pages)
25 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
24 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (17 pages)