Company NameJetwave Limited
Company StatusDissolved
Company Number06139940
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date4 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roberto Pagliari
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameNatasha Mary Pagliari
NationalityBritish
StatusClosed
Appointed01 August 2007(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 04 October 2014)
RoleCompany Director
Correspondence Address7 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roberto Pagliari
100.00%
Ordinary

Financials

Year2014
Net Worth£197,048
Cash£202,808
Current Liabilities£7,262

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
4 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
20 January 2014Registered office address changed from 7 Highfield Road Chislehurst Kent BR7 6QY on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 7 Highfield Road Chislehurst Kent BR7 6QY on 20 January 2014 (2 pages)
17 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2014Declaration of solvency (3 pages)
17 January 2014Declaration of solvency (3 pages)
17 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2013Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 December 2013Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Roberto Pagliari on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Roberto Pagliari on 24 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 October 2008Amended accounts made up to 31 March 2008 (7 pages)
9 October 2008Amended accounts made up to 31 March 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 14 wilton square london N1 3DL (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 14 wilton square london N1 3DL (1 page)
31 July 2007Director's particulars changed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
6 March 2007Incorporation (15 pages)
6 March 2007Incorporation (15 pages)