WSP KNOWLEDGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

WSP KNOWLEDGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02890341

Incorporation date

23/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1994)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon17/08/2016
Application to strike the company off the register
dot icon17/02/2016
Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
dot icon17/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon16/02/2016
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon31/01/2016
Termination of appointment of Nikolas William Weston as a secretary on 2016-01-31
dot icon07/10/2015
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
dot icon27/08/2015
Appointment of Mr Nikolas William Weston as a secretary on 2015-08-27
dot icon27/08/2015
Termination of appointment of Jim Ratliff as a director on 2015-08-27
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon12/02/2015
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
dot icon12/02/2015
Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
dot icon21/10/2014
Appointment of Mr Andrew Christopher John Noble as a director on 2014-10-20
dot icon21/10/2014
Termination of appointment of Christopher Cole as a director on 2014-10-20
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/12/2013
Termination of appointment of Graham Bisset as a secretary
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/01/2013
Director's details changed for Christopher Cole on 2013-01-01
dot icon28/01/2013
Director's details changed for Jim Ratliff on 2013-01-01
dot icon28/01/2013
Secretary's details changed for Mr Graham Ferguson Bisset on 2013-01-01
dot icon01/11/2012
Termination of appointment of Peter Gill as a director
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon12/09/2010
Full accounts made up to 2009-12-31
dot icon08/08/2010
Termination of appointment of Roger Kelleway as a director
dot icon20/07/2010
Termination of appointment of Tom Bower as a director
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/01/2010
Director's details changed for Tom Daniel Bower on 2010-01-25
dot icon24/01/2010
Director's details changed for Jim Ratliff on 2010-01-25
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Director appointed mr peter richard gill
dot icon12/05/2009
Appointment terminated director malcolm paul
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon27/01/2009
Registered office changed on 28/01/2009 from, wsp house 70 chancery lane, london, WC2A 1AF, united kingdom
dot icon27/01/2009
Location of register of members
dot icon17/12/2008
Registered office changed on 18/12/2008 from, buchanan house, 24-30 holborn, london, EC1N 2HS
dot icon31/10/2008
Resolutions
dot icon19/10/2008
Director's change of particulars / malcolm paul / 20/09/2008
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon24/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon10/01/2008
Certificate of re-registration from Public Limited Company to Private
dot icon10/01/2008
Re-registration of Memorandum and Articles
dot icon10/01/2008
Application for reregistration from PLC to private
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon29/12/2007
New director appointed
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon22/03/2007
Director's particulars changed
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Return made up to 24/01/07; full list of members
dot icon14/03/2007
Secretary resigned
dot icon05/03/2007
Director's particulars changed
dot icon21/01/2007
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon30/07/2006
New director appointed
dot icon06/07/2006
Particulars of mortgage/charge
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon19/02/2006
Return made up to 24/01/06; full list of members
dot icon10/07/2005
Full accounts made up to 2004-12-31
dot icon28/03/2005
Director's particulars changed
dot icon27/01/2005
Return made up to 24/01/05; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
New secretary appointed
dot icon23/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 24/01/04; full list of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
New director appointed
dot icon12/02/2003
Auditor's resignation
dot icon02/02/2003
Return made up to 24/01/03; full list of members
dot icon24/10/2002
Auditor's resignation
dot icon22/10/2002
New director appointed
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Certificate of change of name
dot icon26/02/2002
Return made up to 24/01/02; full list of members
dot icon03/02/2002
New director appointed
dot icon19/11/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
Resolutions
dot icon05/07/2001
Particulars of mortgage/charge
dot icon24/05/2001
Declaration of satisfaction of mortgage/charge
dot icon11/02/2001
Return made up to 24/01/01; full list of members
dot icon29/08/2000
New director appointed
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Return made up to 24/01/00; no change of members
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon07/02/2000
Particulars of mortgage/charge
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Director resigned
dot icon28/03/1999
New secretary appointed
dot icon28/03/1999
Secretary resigned
dot icon28/03/1999
Return made up to 24/01/99; no change of members
dot icon11/02/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed
dot icon20/10/1998
Registered office changed on 21/10/98 from: 32 wellesley road, croydon, surrey, CR0 2AD
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon02/03/1998
Return made up to 24/01/98; full list of members
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon28/10/1997
Certificate of change of name
dot icon27/10/1997
Registered office changed on 28/10/97 from: red tiles, 62 park road, woking, surrey GU22 7DB
dot icon14/08/1997
Secretary resigned
dot icon02/08/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Return made up to 24/01/97; no change of members
dot icon05/03/1997
Location of register of members address changed
dot icon23/02/1997
Director resigned
dot icon01/10/1996
New director appointed
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Particulars of mortgage/charge
dot icon04/03/1996
Return made up to 24/01/96; full list of members
dot icon28/01/1996
Director resigned
dot icon25/01/1996
Secretary's particulars changed
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Registered office changed on 13/07/95 from: 11/12 haymarket, london, SW1Y 4BP
dot icon12/07/1995
Secretary resigned;new secretary appointed
dot icon17/04/1995
Ad 23/02/94--------- £ si 49998@1
dot icon05/04/1995
Return made up to 24/01/95; full list of members; amend
dot icon19/02/1995
Return made up to 24/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/06/1994
New director appointed
dot icon04/04/1994
Certificate of authorisation to commence business and borrow
dot icon04/04/1994
Application to commence business
dot icon27/03/1994
Registered office changed on 28/03/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon09/03/1994
Accounting reference date notified as 31/12
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon23/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Edward
Director
23/01/1994 - 25/11/1997
24
Cole, Christopher
Director
23/01/1994 - 30/12/1998
65
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/01/1994 - 23/01/1994
16010
London Law Services Limited
Nominee Director
23/01/1994 - 23/01/1994
15403
Paul, Malcolm Stephen
Director
18/05/1997 - 05/05/2009
70

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WSP KNOWLEDGE SOLUTIONS LIMITED

WSP KNOWLEDGE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/01/1994 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WSP KNOWLEDGE SOLUTIONS LIMITED?

toggle

WSP KNOWLEDGE SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/01/1994 and dissolved on 14/11/2016.

Where is WSP KNOWLEDGE SOLUTIONS LIMITED located?

toggle

WSP KNOWLEDGE SOLUTIONS LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does WSP KNOWLEDGE SOLUTIONS LIMITED do?

toggle

WSP KNOWLEDGE SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WSP KNOWLEDGE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.