Company NameNew Wave Constructions Ltd
Company StatusDissolved
Company Number05605391
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Waseem Ijaz Chaudry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 20 May 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address94 East Road
Longsight
Manchester
M12 5QA
Director NameMohammad Ashraf
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 2006)
RoleSalesman
Correspondence Address397 Wilbraham Road
Manchester
Lancashire
M21 0UT
Secretary NameWaseem Ijaz Chaudry
NationalityBritish
StatusResigned
Appointed31 October 2005(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2006)
RoleCompany Director
Correspondence Address3 Newsham Walk
Manchester
Lancashire
M12 5QB
Secretary NameZaheer Raja
NationalityBritish
StatusResigned
Appointed20 October 2006(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address9 Glastonbury Avenue
Hale
Altrincham
Cheshire
WA15 8QB
Secretary NameMohamed Kenan Akkad
NationalityBritish
StatusResigned
Appointed26 September 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2008)
RoleCompany Director
Correspondence Address79 Hurst Avenue
Sale
Cheshire
M33 4GR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address293 Barlow Road
Levenshulme
Manchester
M19 3HQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Waseem Ijaz Chaudry
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,430
Cash£459
Current Liabilities£27,668

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Registered office address changed from 94 East Road Longsight Manchester M12 5QA on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 94 East Road Longsight Manchester M12 5QA on 24 July 2013 (1 page)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(3 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Waseem Ijaz Chaudry on 26 October 2011 (2 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Waseem Ijaz Chaudry on 26 October 2011 (2 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Termination of appointment of Zaheer Raja as a secretary (1 page)
5 May 2011Termination of appointment of Zaheer Raja as a secretary (1 page)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (12 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 September 2009Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
10 September 2009Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
26 February 2009Return made up to 27/10/08; no change of members (6 pages)
26 February 2009Appointment terminated secretary mohamed akkad (1 page)
26 February 2009Appointment terminated secretary mohamed akkad (1 page)
26 February 2009Return made up to 27/10/08; no change of members (6 pages)
4 November 2008Return made up to 27/10/07; full list of members (10 pages)
4 November 2008Return made up to 27/10/07; full list of members (10 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
22 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1014 stockport road levenshulme manchester M19 3WN (1 page)
22 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1014 stockport road levenshulme manchester M19 3WN (1 page)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
21 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 10 grandale street rusholme manchester M14 5WG (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 10 grandale street rusholme manchester M14 5WG (1 page)
14 November 2005Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
27 October 2005Incorporation (9 pages)
27 October 2005Incorporation (9 pages)