Company NameRob Compton Consulting Ltd
Company StatusDissolved
Company Number06837468
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameS S Brand Design Limited

Business Activity

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

Directors

Director NameMr Robert Gordon Compton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Road
Brentford
London
Middlesex
TW8 0NX
Director NameSarah Sage
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RolePackage Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 New Road
Brentford
London
Middlesex
TW8 0NX

Location

Registered Address2 New Road
Brentford
London
Middlesex
TW8 0NX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

100 at £1Rob Compton
100.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£1,006
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(3 pages)
18 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(3 pages)
18 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Termination of appointment of Sarah Sage as a director (1 page)
18 October 2010Appointment of Mr Robert Gordon Compton as a director (2 pages)
18 October 2010Appointment of Mr Robert Gordon Compton as a director (2 pages)
18 October 2010Termination of appointment of Sarah Sage as a director (1 page)
16 September 2010Company name changed s s brand design LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
16 September 2010Company name changed s s brand design LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Change of name notice (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Sarah Sage on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Sarah Sage on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Sarah Sage on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2009Incorporation (14 pages)
5 March 2009Incorporation (14 pages)