About

Registered Number: 04074324
Date of Incorporation: 19/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: 216 Langland Road, Netherfield, Milton Keynes, MK6 4HY

 

Westworth Computing Ltd was registered on 19 September 2000, it has a status of "Dissolved". The current directors of the business are listed as Beeko, Jean, Beeko, Sally at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEKO, Jean 12 October 2000 - 1
BEEKO, Sally 12 October 2000 22 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
AA - Annual Accounts 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 18 February 2017
DISS40 - Notice of striking-off action discontinued 14 February 2017
CS01 - N/A 13 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 24 November 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 07 February 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AA - Annual Accounts 30 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 07 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 October 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 22 July 2002
225 - Change of Accounting Reference Date 22 January 2002
363s - Annual Return 28 October 2001
287 - Change in situation or address of Registered Office 25 July 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.