About

Registered Number: 05000851
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 23 Nightingale Nightingale Road, Southsea, PO5 3JJ,

 

Established in 2003, Westcon (Construction & Development) Ltd has its registered office in Southsea. The company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Fatimah Abdulmohsin 16 June 2017 - 1
ALKHAFAGY, Nidhal Jaber 01 June 2017 - 1
ALWAN, Nadhim Hamza 01 May 2013 - 1
HAMZA, Ali Nadhim 01 June 2017 - 1
HAMZA, Fahad Nadhim 08 June 2017 - 1
HAMZA, Rafea Nadhim 16 June 2017 - 1
HAMZAH, Rafea Nadhim 01 June 2017 - 1
AL DORI, Mohamamed Abass Khalaf 02 April 2010 15 February 2013 1
AL-NASHIE, Zaidon Yassin Homadi 01 October 2013 17 April 2017 1
SALIM, Nadhim Ali Abuod 12 April 2007 15 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 18 June 2017
AP01 - Appointment of director 18 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 06 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
MEM/ARTS - N/A 25 April 2007
RESOLUTIONS - N/A 24 April 2007
123 - Notice of increase in nominal capital 24 April 2007
CERTNM - Change of name certificate 23 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.