Company NameBronyaur Computing Ltd
Company StatusDissolved
Company Number03841889
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Rutherford Hunter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Bannockburn Road
Stirling
Stirlingshire
FK7 0EW
Scotland
Secretary NameClare Patricia Hunter
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 19 October 2021)
RoleCompany Director
Correspondence Address156 Bannockburn Road
Stirling
FK7 0EW
Scotland
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Clare Hunter
60.00%
Ordinary
4 at £1Alan Hunter
40.00%
Ordinary

Financials

Year2014
Net Worth£12,912
Cash£23,625
Current Liabilities£22,579

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
7 January 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
6 January 2021Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
28 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 November 2018Change of details for Mrs Clare Patricia Hunter as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Cessation of Alan Rutherford Hunter as a person with significant control on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Notification of Alan Rutherford Hunter as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
21 December 2017Notification of Clare Patricia Hunter as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
24 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
24 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
15 November 2013Director's details changed for Alan Rutherford Hunter on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Clare Patricia Hunter on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Clare Patricia Hunter on 15 November 2013 (2 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(4 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(4 pages)
15 November 2013Director's details changed for Alan Rutherford Hunter on 15 November 2013 (2 pages)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ Uk on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ Uk on 14 August 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed (2 pages)
20 October 2010Secretary's details changed (2 pages)
20 October 2010Secretary's details changed for {officer_name} (2 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 April 2010Director's details changed for Alan Rutherford Hunter on 2 March 2010 (2 pages)
21 April 2010Director's details changed for Alan Rutherford Hunter on 2 March 2010 (2 pages)
21 April 2010Director's details changed for Alan Rutherford Hunter on 2 March 2010 (2 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from bronyaur computing LTD barbican house, 26-34 old street london eciv 99Q (1 page)
11 February 2009Return made up to 18/10/08; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Return made up to 18/10/08; full list of members (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from bronyaur computing LTD barbican house, 26-34 old street london eciv 99Q (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 January 2008Registered office changed on 25/01/08 from: claymore house claymore tame valley ind estate wilnecote tamworth staffs B77 5DQ (1 page)
25 January 2008Registered office changed on 25/01/08 from: claymore house claymore tame valley ind estate wilnecote tamworth staffs B77 5DQ (1 page)
7 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 November 2005Registered office changed on 04/11/05 from: claymore house, claymore tame valley ind estate, wilnecote, tamworth staffordshire B77 5DQ (1 page)
4 November 2005Registered office changed on 04/11/05 from: claymore house, claymore tame valley ind estate, wilnecote, tamworth staffordshire B77 5DQ (1 page)
3 November 2005Registered office changed on 03/11/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
3 November 2005Registered office changed on 03/11/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 30/09/04; full list of members (5 pages)
12 October 2004Return made up to 30/09/04; full list of members (5 pages)
20 September 2004Location of debenture register (1 page)
20 September 2004Location of debenture register (1 page)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 September 2003Return made up to 30/09/03; full list of members (5 pages)
30 September 2003Return made up to 30/09/03; full list of members (5 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 September 2002Return made up to 30/09/02; full list of members (5 pages)
24 September 2002Return made up to 30/09/02; full list of members (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Return made up to 30/09/01; full list of members (5 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Return made up to 30/09/01; full list of members (5 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 November 2000Return made up to 15/09/00; full list of members (6 pages)
3 November 2000Return made up to 15/09/00; full list of members (6 pages)
16 November 1999Ad 02/11/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 November 1999Ad 02/11/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 November 1999Ad 02/11/99--------- £ si 4@1=4 £ ic 6/10 (2 pages)
16 November 1999Ad 02/11/99--------- £ si 4@1=4 £ ic 6/10 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
15 September 1999Incorporation (24 pages)
15 September 1999Incorporation (24 pages)