About

Registered Number: 03130010
Date of Incorporation: 23/11/1995 (28 years and 7 months ago)
Company Status: Liquidation
Registered Address: Hill House 1, Little New Street, London, EC4A 3TR

 

Established in 1995, Tech Data As Uk Ltd are based in London. We do not know the number of employees at the business. This organisation has 25 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Miriam Anne 21 January 2015 - 1
BIRK, David Ralph 17 December 2007 31 December 2012 1
BORSBOOM, Benedictus Maria 17 December 2007 09 August 2010 1
CONWAY, Gerald 14 July 2003 30 April 2006 1
COYLE, Andrew Stanley 01 October 1999 06 October 2000 1
DIEU, Eric 17 December 2007 31 January 2014 1
GREEN, Darryl Raymond 01 April 1999 28 September 2001 1
HALL, Philip Mark 01 October 1999 17 December 2007 1
HANEWICZ, Wayne 27 February 2017 14 May 2020 1
HEDGES, Christopher Robin 05 May 1998 08 October 2004 1
MCCOY, Michael Ryan 31 December 2012 27 February 2017 1
MURDAUGH, Russell Raymond 27 May 2013 21 January 2015 1
RAYAT, Sukhbinder Singh 31 December 2012 18 December 2013 1
REEVE, Paul Vincent 14 November 2005 17 December 2007 1
REEVES SERBY, Jonathan 14 November 2005 17 December 2007 1
REIMANN, Beate 18 December 2013 08 September 2015 1
RILEY, David 01 May 2002 09 May 2003 1
SADOWSKI, Raymond John 17 December 2007 27 May 2013 1
SUTHERLAND, Sarah 07 December 1995 08 September 1997 1
TUFFNAIL, Howard James 16 July 2018 08 June 2020 1
WATT, Graeme Alistair 09 August 2010 29 May 2015 1
WILLIES, Timothy Giles 08 September 2015 30 June 2018 1
WILSON, Andrea Jane 22 September 1997 09 June 1998 1
ZIMBER, Philip Henry 01 May 2001 17 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LI, Jun 17 December 2007 15 November 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
RESOLUTIONS - N/A 24 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2020
LIQ01 - N/A 24 August 2020
RESOLUTIONS - N/A 15 June 2020
SH19 - Statement of capital 15 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2020
CAP-SS - N/A 15 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 15 May 2020
DISS16(SOAS) - N/A 17 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 24 July 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 02 July 2018
DISS16(SOAS) - N/A 21 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 17 January 2018
CERTNM - Change of name certificate 25 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 25 November 2016
AUD - Auditor's letter of resignation 28 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 24 November 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 15 May 2015
CH01 - Change of particulars for director 15 April 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 10 December 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 27 May 2013
AA - Annual Accounts 09 April 2013
CERTNM - Change of name certificate 28 January 2013
CONNOT - N/A 28 January 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
RESOLUTIONS - N/A 13 December 2012
RESOLUTIONS - N/A 13 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 December 2012
SH08 - Notice of name or other designation of class of shares 13 December 2012
TM02 - Termination of appointment of secretary 29 November 2012
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 26 September 2008
225 - Change of Accounting Reference Date 31 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
CERTNM - Change of name certificate 10 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 09 December 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 27 April 2005
CERTNM - Change of name certificate 31 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 16 July 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 25 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363s - Annual Return 05 December 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
AA - Annual Accounts 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
363s - Annual Return 19 December 1996
SA - Shares agreement 29 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 May 1996
288 - N/A 05 January 1996
288 - N/A 29 December 1995
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
288 - N/A 20 December 1995
123 - Notice of increase in nominal capital 20 December 1995
RESOLUTIONS - N/A 18 December 1995
RESOLUTIONS - N/A 18 December 1995
MEM/ARTS - N/A 18 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 14 December 1995
RESOLUTIONS - N/A 12 December 1995
RESOLUTIONS - N/A 12 December 1995
CERTNM - Change of name certificate 07 December 1995
287 - Change in situation or address of Registered Office 06 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.