London
WC2A 1AF
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 April 2013) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Graham Ferguson Bisset |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Bank Street Kincardine Alloa Fife FK10 4LY Scotland |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 year, 4 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 | WSP U.S. Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2009) |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
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 | Wsp Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 (1 page) |
19 December 2012 | Director's details changed for Christopher Cole on 1 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Christopher Cole on 1 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Director's details changed for Christopher Cole on 1 December 2012 (2 pages) |
19 December 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 (1 page) |
11 December 2012 | Application to strike the company off the register (3 pages) |
11 December 2012 | Application to strike the company off the register (3 pages) |
2 November 2012 | Termination of appointment of Peter Richard Gill as a director on 31 October 2012 (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 (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 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) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Appointment of Mr Peter Richard Gill as a director (1 page) |
30 January 2010 | Termination of appointment of Wsp U.S. Holdings Limited as a director (1 page) |
30 January 2010 | Appointment of Mr Peter Richard Gill as a director (1 page) |
30 January 2010 | Termination of appointment of Wsp U.S. Holdings Limited as a director (1 page) |
23 December 2009 | Termination of appointment of Malcolm Paul as a director (1 page) |
23 December 2009 | Appointment of Wsp U.S. Holdings Limited as a director (1 page) |
23 December 2009 | Appointment of Wsp U.S. Holdings Limited as a director (1 page) |
23 December 2009 | Termination of appointment of Malcolm Paul as a director (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Ad 18/12/07 part-paid gbp si 100@1=100 gbp ic 100/200 (2 pages) |
18 December 2008 | Ad 18/12/07\part-paid \gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
23 October 2008 | Director appointed christopher cole (2 pages) |
23 October 2008 | Appointment Terminated Director graham bisset (1 page) |
23 October 2008 | Appointment terminated director graham bisset (1 page) |
23 October 2008 | Director appointed christopher cole (2 pages) |
20 October 2008 | Director's Change of Particulars / malcolm paul / 20/09/2008 / HouseName/Number was: , now: henmead hall; Street was: kimberley 4 grove shaw, now: staplefield road; Area was: kingswood court, now: cuckfield; Post Town was: tadworth, now: haywards heath; Region was: surrey, now: west sussex; Post Code was: KT20 6QL, now: RH17 5HY; Country was: , now (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
18 December 2007 | Incorporation (17 pages) |
18 December 2007 | Incorporation (17 pages) |