Company NameEDPC 2 Service And Structural Engineers Limited
Company StatusDissolved
Company Number02047331
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)
Previous NameEDPC 2 - Structural Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert Harry Upton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(19 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 31 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChestnut Cottgae
49 Chestnut Way
Bramley
Surrey
GU5 0JE
Director NameMr Pierre Yves Kernisan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 31 January 2017)
RoleAchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 29 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Director NamePeter James Heath
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2003)
RoleCivil Engineer
Correspondence Address21a Brondesbury Park
London
NW6 7BS
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1993(6 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 26 June 2013)
Correspondence Address8 Baden Place
Crosby Road
London
SE1 1YW

Location

Registered AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Edpc-environmental Design & Planning Consultants LTD
90.00%
Ordinary
10 at £1Mr Kernisan Pierre-yves
10.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 October 2015Annual return made up to 28 August 2014
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 24 July 2013 (14 pages)
7 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Appointment of Pierre Yves Kernisan as a director on 26 June 2015 (3 pages)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Accounts made up to 30 September 2013 (4 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
18 July 2013Termination of appointment of Cornhill Secretaries Limited as a secretary on 26 June 2013 (1 page)
3 July 2013Accounts made up to 30 September 2012 (5 pages)
10 October 2012Director's details changed for Mr Robert Harry Upton on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts made up to 30 September 2011 (5 pages)
24 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts made up to 30 September 2010 (5 pages)
14 December 2010Secretary's details changed for Cornhill Secretaries Limited on 29 June 2010 (2 pages)
14 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 12/09/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
19 October 2007Return made up to 12/09/07; no change of members (6 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 12/09/06; full list of members (6 pages)
22 June 2006Return made up to 07/03/05; full list of members (6 pages)
21 June 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
12 October 2005New director appointed (1 page)
28 September 2005Company name changed edpc 2 - structural engineers li mited\certificate issued on 28/09/05 (2 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
12 July 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
4 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
14 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 April 2003Return made up to 07/03/03; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
8 April 2002Return made up to 07/03/02; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
23 April 2001Return made up to 07/03/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
4 May 2000Return made up to 07/03/00; full list of members (6 pages)
15 April 1999Return made up to 07/03/99; no change of members (4 pages)
13 April 1999Registered office changed on 13/04/99 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
27 July 1998Full accounts made up to 30 September 1997 (5 pages)
10 May 1998Return made up to 07/03/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (5 pages)
2 August 1996Full accounts made up to 30 September 1995 (5 pages)
12 April 1996Return made up to 07/03/96; no change of members (4 pages)
31 July 1995Full accounts made up to 30 September 1994 (6 pages)
26 April 1995Return made up to 07/03/95; no change of members (4 pages)