About

Registered Number: 03281280
Date of Incorporation: 20/11/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 9 months ago)
Registered Address: 3rd Floor 207 Regent Street, London, W1B 3HH,

 

British Worldwide Computers Ltd was founded on 20 November 1996, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALURON CONSULTING LIMITED 01 April 2010 - 1
JACKSON, Martin Douglas 17 January 1997 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BEST, Anton Guy 17 January 1997 01 March 2003 1
JACKSON, Irina 01 March 2003 01 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 13 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS16(SOAS) - N/A 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 15 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 01 December 2010
AP02 - Appointment of corporate director 01 December 2010
CH01 - Change of particulars for director 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 26 November 2009
AD01 - Change of registered office address 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 21 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 January 2005
AAMD - Amended Accounts 16 November 2004
AAMD - Amended Accounts 20 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 20 November 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 05 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 23 December 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 28 May 1999
225 - Change of Accounting Reference Date 07 May 1999
363s - Annual Return 25 January 1998
287 - Change in situation or address of Registered Office 23 September 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.