Company NameDulcima Limited
Company StatusDissolved
Company Number02054558
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 7 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NamesESNA Limited and Kenchington Little Publications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(28 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameSean Frederick Fenner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleConsulting Engineer
Correspondence AddressIvy House 8 Devon Lane
Bottesford
Nottinghamshire
NG13 0BZ
Director NameDouglas John Richard Pirie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 1994)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBenet Cottage Chequer Hill
Flamstead
St Albans
Hertfordshire
AL3 8EU
Director NameBenjamin Railton Rogers
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleConsulting Engineer
Correspondence Address33 Midway
St Albans
Hertfordshire
AL3 4BB
Director NameJohn Willbourne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleConsulting Engineer
Correspondence Address17 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 October 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2005)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 August 2005(18 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Wsp Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
19 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
19 December 2014Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
17 September 2013Director's details changed for Christopher Cole on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Christopher Cole on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page)
17 September 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Registered office changed on 23/09/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Location of register of members (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
19 December 2008Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007Return made up to 17/09/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 17/09/06; full list of members (2 pages)
13 October 2006Location of debenture register (1 page)
13 October 2006Registered office changed on 13/10/06 from: 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 17/09/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 October 2001Return made up to 17/09/01; full list of members (6 pages)
11 July 2001Company name changed kenchington little publications LIMITED\certificate issued on 11/07/01 (2 pages)
11 October 2000Return made up to 17/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 17/09/99; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 January 1999New director appointed (2 pages)
22 October 1998Return made up to 17/09/98; no change of members (4 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1997Return made up to 17/09/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1996Return made up to 17/09/96; full list of members (6 pages)
27 June 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 November 1995Return made up to 17/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 June 1995Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts EN5 4DD (1 page)
13 September 1994Full accounts made up to 31 December 1993 (9 pages)
23 November 1993Full accounts made up to 30 April 1993 (13 pages)
1 October 1992Full accounts made up to 30 April 1992 (11 pages)
9 October 1990Memorandum and Articles of Association (34 pages)