London
WC2A 1AF
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years (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 |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2014) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Simon Paul Daniels |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2007) |
Role | Project Manager |
Correspondence Address | 43 Milldown Road Goring On Thames Reading Berkshire RG8 0BA |
Director Name | Caroline Jill Morland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 2011) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 39 Tidy Street Brighton BN1 4EL |
Director Name | Mr Graham Arthur James Walker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 2011) |
Role | Consultant |
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 | 29 April 2005(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Moorlands Wing Leighton Buzzard Bedfordshire LU7 0TL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(6 months after company formation) |
Appointment Duration | 8 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 Ketan Mavani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Beresford Drive Leicester Leicestershire LE2 3LB |
Director Name | Roger Charles Kelleway |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Cherry Close Hook Hampshire RG27 9RL |
Director Name | Mr Jim Ratliff |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 August 2015) |
Role | Cunsulting Engineer |
Country of Residence | United Kingdom |
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(4 years, 1 month 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 |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 27 August 2015(10 years, 5 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | edunova.org |
---|
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 |
1 at £1 | Wsp Management Consultants 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) |
20 April 2016 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
19 April 2016 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
19 April 2016 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
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) |
8 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
28 August 2015 | Termination of appointment of Jim Ratliff as a director on 27 August 2015 (1 page) |
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 | Appointment of Mr Nikolas William Weston as a secretary on 27 August 2015 (2 pages) |
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) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
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 | 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) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
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) |
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) |
15 April 2013 | Director's details changed for Jim Ratliff on 1 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page) |
15 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page) |
15 April 2013 | Director's details changed for Christopher Cole on 1 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Jim Ratliff on 1 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page) |
15 April 2013 | Director's details changed for Jim Ratliff on 1 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Christopher Cole on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Christopher Cole on 1 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 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) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Termination of appointment of Ketan Mavani 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 Terence White 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 Ketan Mavani 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) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Termination of appointment of Roger Kelleway as a director (1 page) |
10 August 2010 | Termination of appointment of Roger Kelleway as a director (1 page) |
9 August 2010 | Termination of appointment of Roger Kelleway as a director (1 page) |
9 August 2010 | Termination of appointment of Roger Kelleway as a director (1 page) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 May 2009 | Director appointed mr peter richard gill (3 pages) |
12 May 2009 | Appointment terminated director malcolm paul (1 page) |
12 May 2009 | Director appointed mr peter richard gill (3 pages) |
12 May 2009 | Appointment terminated director malcolm paul (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o wsp group PLC, buchanan house, 24-30 holborn london EC1N 2HS (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o wsp group PLC, buchanan house, 24-30 holborn london EC1N 2HS (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
22 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
22 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
24 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Location of register of members (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
18 April 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
18 May 2005 | Company name changed bookflower LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed bookflower LIMITED\certificate issued on 18/05/05 (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 4TH floor, buchanan house 24-30 holborn london EC1N 2HS (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 4TH floor, buchanan house 24-30 holborn london EC1N 2HS (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed;new director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 2005 | New secretary appointed;new director appointed (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |