Company NameEdunova Limited
Company StatusDissolved
Company Number05411768
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameBookflower Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(9 years, 6 months 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 NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(3 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2014)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed26 April 2005(3 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameSimon Paul Daniels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2007)
RoleProject Manager
Correspondence Address43 Milldown Road
Goring On Thames
Reading
Berkshire
RG8 0BA
Director NameCaroline Jill Morland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2011)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address39 Tidy Street
Brighton
BN1 4EL
Director NameMr Graham Arthur James Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2011)
RoleConsultant
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
Appointed29 April 2005(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Moorlands
Wing
Leighton Buzzard
Bedfordshire
LU7 0TL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Ketan Mavani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Beresford Drive
Leicester
Leicestershire
LE2 3LB
Director NameRoger Charles Kelleway
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Cherry Close
Hook
Hampshire
RG27 9RL
Director NameMr Jim Ratliff
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 August 2015)
RoleCunsulting Engineer
Country of ResidenceUnited Kingdom
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(4 years, 1 month 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
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed27 August 2015(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteedunova.org

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

1 at £1Wsp Management Consultants 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)
20 April 2016Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
19 April 2016Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
19 April 2016Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
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)
8 October 2015Register 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 2015Register 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 2015Termination of appointment of Jim Ratliff as a director on 27 August 2015 (1 page)
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 2015Appointment of Mr Nikolas William Weston as a secretary on 27 August 2015 (2 pages)
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)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
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 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)
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)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Register(s) moved to registered inspection location (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Register(s) moved to registered inspection location (1 page)
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)
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)
15 April 2013Director's details changed for Jim Ratliff on 1 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page)
15 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page)
15 April 2013Director's details changed for Christopher Cole on 1 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Jim Ratliff on 1 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page)
15 April 2013Director's details changed for Jim Ratliff on 1 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Christopher Cole on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Christopher Cole on 1 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 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)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of Ketan Mavani as a director (1 page)
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 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 Ketan Mavani 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)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
13 September 2010Full accounts made up to 31 December 2009 (14 pages)
13 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Termination of appointment of Roger Kelleway as a director (1 page)
10 August 2010Termination of appointment of Roger Kelleway as a director (1 page)
9 August 2010Termination of appointment of Roger Kelleway as a director (1 page)
9 August 2010Termination of appointment of Roger Kelleway as a director (1 page)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Director appointed mr peter richard gill (3 pages)
12 May 2009Appointment terminated director malcolm paul (1 page)
12 May 2009Director appointed mr peter richard gill (3 pages)
12 May 2009Appointment terminated director malcolm paul (1 page)
6 April 2009Registered office changed on 06/04/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
6 April 2009Return made up to 01/04/09; full list of members (5 pages)
6 April 2009Registered office changed on 06/04/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 01/04/09; full list of members (5 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from c/o wsp group PLC, buchanan house, 24-30 holborn london EC1N 2HS (1 page)
18 December 2008Registered office changed on 18/12/2008 from c/o wsp group PLC, buchanan house, 24-30 holborn london EC1N 2HS (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
22 July 2008Return made up to 01/04/08; full list of members (5 pages)
22 July 2008Return made up to 01/04/08; full list of members (5 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Location of debenture register (1 page)
24 May 2007Registered office changed on 24/05/07 from: 4TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
24 May 2007Return made up to 01/04/07; full list of members (3 pages)
24 May 2007Return made up to 01/04/07; full list of members (3 pages)
24 May 2007Location of debenture register (1 page)
24 May 2007Location of register of members (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 April 2006Return made up to 01/04/06; full list of members (3 pages)
18 April 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2006Return made up to 01/04/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
18 May 2005Company name changed bookflower LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed bookflower LIMITED\certificate issued on 18/05/05 (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 May 2005Registered office changed on 03/05/05 from: 4TH floor, buchanan house 24-30 holborn london EC1N 2HS (1 page)
3 May 2005Registered office changed on 03/05/05 from: 4TH floor, buchanan house 24-30 holborn london EC1N 2HS (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed;new director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2005New secretary appointed;new director appointed (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)