About

Registered Number: 02470914
Date of Incorporation: 16/02/1990 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Brightone Computing Ltd was setup in 1990. The business has 2 directors listed as Gill, Stephen George, Davison, Ian Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Stephen George N/A - 1
DAVISON, Ian Stuart N/A 27 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 16 May 2018
AA01 - Change of accounting reference date 22 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 05 June 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 03 June 1993
287 - Change in situation or address of Registered Office 02 July 1992
AA - Annual Accounts 18 June 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
287 - Change in situation or address of Registered Office 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1990
288 - N/A 10 April 1990
RESOLUTIONS - N/A 09 April 1990
NEWINC - New incorporation documents 16 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.