Company NameEdunova Partnership Limited
Company StatusDissolved
Company Number05247332
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

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(10 years after company formation)
Appointment Duration2 years (closed 15 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameCaroline Jill Morland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Tidy Street
Brighton
BN1 4EL
Director NameJohn Kurt Thole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Stuart Street
Somerset West
Cape Town
7130
Director NameMr Graham Arthur James Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameTerence John White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Moorlands
Wing
Leighton Buzzard
Bedfordshire
LU7 0TL
Secretary NameMr Graham Arthur James Walker
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Devonshire Road
Sutton
Surrey
SM2 5HQ
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed28 September 2006(1 year, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2013)
RoleCompany Director
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
Appointed16 November 2011(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Jim Ratliff
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed27 August 2015(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websiteedunova.org
Email address[email protected]

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 £1Edunova LTD
100.00%
Ordinary

Accounts

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

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
2 December 2015Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
2 December 2015Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
7 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
5 October 2015Register 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 2015Register 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 2015Appointment of Mr Nikolas William Weston as a secretary on 27 August 2015 (2 pages)
28 August 2015Appointment of Mr Nikolas William Weston as a secretary on 27 August 2015 (2 pages)
28 August 2015Termination of appointment of Jim Ratliff as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Jim Ratliff as a director on 27 August 2015 (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
22 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
22 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 January 2012Appointment of Jim Ratliff as a director (3 pages)
3 January 2012Appointment of Jim Ratliff as a director (3 pages)
21 December 2011Appointment of Christopher Cole as a director (3 pages)
21 December 2011Appointment of Mr Peter Richard Gill as a director (3 pages)
21 December 2011Appointment of Christopher Cole as a director (3 pages)
21 December 2011Appointment of Mr Peter Richard Gill as a director (3 pages)
13 December 2011Termination of appointment of Caroline Morland as a director (1 page)
13 December 2011Termination of appointment of Terence White as a director (1 page)
13 December 2011Termination of appointment of Graham Walker as a director (1 page)
13 December 2011Termination of appointment of Terence White as a director (1 page)
13 December 2011Termination of appointment of John Thole as a director (1 page)
13 December 2011Termination of appointment of Caroline Morland as a director (1 page)
13 December 2011Termination of appointment of Graham Walker as a director (1 page)
13 December 2011Termination of appointment of John Thole as a director (1 page)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Caroline Jill Morland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Caroline Jill Morland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Graham Arthur James Walker on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Caroline Jill Morland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Terence John White on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Graham Arthur James Walker on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Terence John White on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kurt Thole on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kurt Thole on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kurt Thole on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Graham Arthur James Walker on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Terence John White on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
5 December 2008Return made up to 09/09/08; full list of members (4 pages)
5 December 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 November 2007Return made up to 01/10/07; full list of members (3 pages)
16 November 2007Return made up to 01/10/07; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2006Return made up to 01/10/06; full list of members (3 pages)
17 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
19 July 2005Ad 01/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 July 2005Ad 01/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 15 devonshire road sutton surrey SM2 5HQ (1 page)
6 May 2005Registered office changed on 06/05/05 from: 15 devonshire road sutton surrey SM2 5HQ (1 page)
1 October 2004Incorporation (17 pages)
1 October 2004Incorporation (17 pages)