London
WC2A 1AF
Director Name | Kamran Moazami |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 7 Prospect Avenue Port Washington New York 11050 |
Director Name | Prof Ysrael Abraham Seinuk |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 82 Tennis Place Forest Hills New York 11375 |
Secretary Name | Kamran Moazami |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 7 Prospect Avenue Port Washington New York 11050 |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cantorseinuk.co.uk |
---|
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Wsp Usa Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
7 October 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
27 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
27 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page) |
18 September 2013 | Director's details changed for Christopher Cole on 1 September 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page) |
18 September 2013 | Director's details changed for Christopher Cole on 1 September 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from wsp house 70 chancery lane london WC2A 1AF (1 page) |
23 September 2009 | Location of register of members (1 page) |
17 June 2009 | Director appointed christopher cole (2 pages) |
10 June 2009 | Appointment terminated director kamran moazami (1 page) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
4 November 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
26 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 24-30 holborn holborn london EC1N 2HS (1 page) |
7 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
22 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 July 2005 | New director appointed (3 pages) |
16 December 2004 | Return made up to 18/09/04; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
25 October 2002 | Auditor's resignation (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
28 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
1 October 1999 | Return made up to 18/09/99; full list of members
|
15 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 December 1998 | Ad 18/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
18 September 1998 | Incorporation (18 pages) |