Company NameBrite Computers Limited
Company StatusDissolved
Company Number03455267
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameC C S Secretaries Limited (Corporation)
StatusClosed
Appointed03 November 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 20 January 2009)
Correspondence AddressAkara Building Suite 8
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Director NameC C S Directors Limited (Corporation)
StatusClosed
Appointed03 April 2008(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 January 2009)
Correspondence Address24 De Castro Street
Akara Building
Wickhams Cay 1
British Virgin Islands
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Director NamePeter Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2007(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2008)
RoleConsultant
Correspondence Address62 Fursecroft
George Street
London
W1H 5LJ
Director NameC C S Directors Limited (Corporation)
StatusResigned
Appointed03 November 1997(1 week, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 25 June 2007)
Correspondence AddressAkara Building Suite 8
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Director NameC C S Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1997(1 week, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 25 June 2007)
Correspondence AddressAkara Building Suite 8
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign

Location

Registered Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Turnover£59,755
Net Worth-£11,597
Cash£7,196
Current Liabilities£18,049

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 July 2008Application for striking-off (2 pages)
15 May 2008Appointment terminated director peter lee (1 page)
15 May 2008Director appointed c c s directors LIMITED (2 pages)
27 October 2007Return made up to 24/10/07; full list of members (6 pages)
26 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
1 April 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
3 November 2006Return made up to 24/10/06; full list of members (7 pages)
10 January 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
18 October 2005Return made up to 24/10/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 October 2003Return made up to 24/10/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
31 October 2001Return made up to 24/10/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
20 February 2001Full accounts made up to 31 October 1999 (9 pages)
24 January 2001Return made up to 24/10/00; full list of members (6 pages)
5 January 2000Return made up to 24/10/99; full list of members (6 pages)
27 August 1999Registered office changed on 27/08/99 from: company formations LTD 7-11 minerva park royal london NW10 6HJ (1 page)
6 August 1999Accounts for a small company made up to 31 October 1998 (17 pages)
19 January 1999Return made up to 24/10/98; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
6 November 1997Secretary resigned (1 page)
24 October 1997Incorporation (12 pages)