Westcon (UK) Ltd was setup in 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at Westcon (UK) Ltd. The company has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Simon Eric | 05 May 2005 | 30 January 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2015 | |
DS01 - Striking off application by a company | 23 July 2015 | |
RESOLUTIONS - N/A | 13 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 July 2015 | |
SH19 - Statement of capital | 13 July 2015 | |
CAP-SS - N/A | 13 July 2015 | |
AR01 - Annual Return | 07 January 2015 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
AP01 - Appointment of director | 03 November 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 31 October 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AA - Annual Accounts | 20 July 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
363a - Annual Return | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
AA - Annual Accounts | 29 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 30 January 2007 | |
363s - Annual Return | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2006 | |
AA - Annual Accounts | 30 May 2006 | |
287 - Change in situation or address of Registered Office | 07 February 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 December 2004 | |
363s - Annual Return | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
AA - Annual Accounts | 31 January 2004 | |
395 - Particulars of a mortgage or charge | 06 December 2003 | |
363s - Annual Return | 05 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 25 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 December 2001 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 06 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
SA - Shares agreement | 07 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2001 | |
RESOLUTIONS - N/A | 24 April 2001 | |
RESOLUTIONS - N/A | 24 April 2001 | |
RESOLUTIONS - N/A | 24 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 April 2001 | |
123 - Notice of increase in nominal capital | 24 April 2001 | |
MEM/ARTS - N/A | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
MISC - Miscellaneous document | 29 November 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 November 2000 | |
123 - Notice of increase in nominal capital | 29 November 2000 | |
363s - Annual Return | 22 November 2000 | |
AA - Annual Accounts | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 15 July 2000 | |
395 - Particulars of a mortgage or charge | 01 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
225 - Change of Accounting Reference Date | 12 January 2000 | |
287 - Change in situation or address of Registered Office | 06 January 2000 | |
363s - Annual Return | 15 December 1999 | |
225 - Change of Accounting Reference Date | 28 September 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 01 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
288b - Notice of resignation of directors or secretaries | 06 April 1999 | |
288b - Notice of resignation of directors or secretaries | 06 April 1999 | |
287 - Change in situation or address of Registered Office | 06 April 1999 | |
NEWINC - New incorporation documents | 16 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 05 December 2003 | Fully Satisfied |
N/A |
Debenture | 06 July 2000 | Fully Satisfied |
N/A |
Charge | 30 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 1999 | Fully Satisfied |
N/A |