Company NameStompond Limited
Company StatusDissolved
Company Number08496663
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin John Brimacombe
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address28 Stompond Lane
Walton-On-Thames
Surrey
KT12 1HB
Director NameMrs Caroline Mary Francesca Brimacombe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28 Stompond Lane
Walton-On-Thames
Surrey
KT12 1HB
Director NameJohn Richard William Brimacombe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Stompond Lane
Walton-On-Thames
KT12 1HB
Director NameMiss Olivia June Natasha Brimacombe
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address28 Stompond Lane
Walton-On-Thames
Surrey
KT12 1HB

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Return of final meeting in a members' voluntary winding up (6 pages)
10 November 2017Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 10 November 2017 (1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Declaration of solvency (4 pages)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
7 November 2017Declaration of solvency (4 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(6 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
21 May 2013Appointment of Mrs Caroline Mary Francesca Brimacombe as a director (2 pages)
21 May 2013Appointment of Mr Benjamin John Brimacombe as a director (2 pages)
21 May 2013Appointment of Miss Olivia June Natasha Brimacombe as a director (2 pages)
21 May 2013Appointment of Mrs Caroline Mary Francesca Brimacombe as a director (2 pages)
21 May 2013Appointment of Mr Benjamin John Brimacombe as a director (2 pages)
21 May 2013Appointment of Miss Olivia June Natasha Brimacombe as a director (2 pages)
9 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,000
(6 pages)
9 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,000
(6 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)