London
WC2A 1AF
Director Name | Caroline Jill Morland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Tidy Street Brighton BN1 4EL |
Director Name | John Kurt Thole |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8 Stuart Street Somerset West Cape Town 7130 |
Director Name | Mr Graham Arthur James Walker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Terence John White |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Moorlands Wing Leighton Buzzard Bedfordshire LU7 0TL |
Secretary Name | Mr Graham Arthur James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Devonshire Road Sutton Surrey SM2 5HQ |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
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 | 16 November 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Jim Ratliff |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 2015) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 27 August 2015(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | edunova.org |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Edunova LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
2 December 2015 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
2 December 2015 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
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 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 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) |
5 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) |
28 August 2015 | Appointment of Mr Nikolas William Weston as a secretary on 27 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Nikolas William Weston as a secretary on 27 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Jim Ratliff as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Jim Ratliff as a director on 27 August 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
23 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
23 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
22 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
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) |
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) |
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) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 January 2012 | Appointment of Jim Ratliff as a director (3 pages) |
3 January 2012 | Appointment of Jim Ratliff as a director (3 pages) |
21 December 2011 | Appointment of Christopher Cole as a director (3 pages) |
21 December 2011 | Appointment of Mr Peter Richard Gill as a director (3 pages) |
21 December 2011 | Appointment of Christopher Cole as a director (3 pages) |
21 December 2011 | Appointment of Mr Peter Richard Gill as a director (3 pages) |
13 December 2011 | Termination of appointment of Caroline Morland as a director (1 page) |
13 December 2011 | Termination of appointment of Terence White as a director (1 page) |
13 December 2011 | Termination of appointment of Graham Walker as a director (1 page) |
13 December 2011 | Termination of appointment of Terence White as a director (1 page) |
13 December 2011 | Termination of appointment of John Thole as a director (1 page) |
13 December 2011 | Termination of appointment of Caroline Morland as a director (1 page) |
13 December 2011 | Termination of appointment of Graham Walker as a director (1 page) |
13 December 2011 | Termination of appointment of John Thole as a director (1 page) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Caroline Jill Morland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Caroline Jill Morland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Graham Arthur James Walker on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Caroline Jill Morland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Terence John White on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr Graham Arthur James Walker on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Terence John White on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kurt Thole on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kurt Thole on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kurt Thole on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Graham Arthur James Walker on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Terence John White on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
5 December 2008 | Return made up to 09/09/08; full list of members (4 pages) |
5 December 2008 | Return made up to 09/09/08; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 November 2005 | Return made up to 01/10/05; full list of members
|
21 November 2005 | Return made up to 01/10/05; full list of members
|
15 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
19 July 2005 | Ad 01/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 July 2005 | Ad 01/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 15 devonshire road sutton surrey SM2 5HQ (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 15 devonshire road sutton surrey SM2 5HQ (1 page) |
1 October 2004 | Incorporation (17 pages) |
1 October 2004 | Incorporation (17 pages) |