Company NameBespoke UK Limited
Company StatusDissolved
Company Number03023081
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameNevrus (636) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameCharles Leslie Jackson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(2 months after company formation)
Appointment Duration8 years, 7 months (closed 09 December 2003)
RoleInsurance Broking
Correspondence Address36 Greystoke Avenue
Pinner
Middlesex
HA5 5SL
Director NameLynne Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(2 months after company formation)
Appointment Duration8 years, 7 months (closed 09 December 2003)
RoleInsurance Agent
Correspondence AddressWagoners Dunny Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DD
Secretary NameCharles Leslie Jackson
NationalityBritish
StatusClosed
Appointed24 April 1995(2 months after company formation)
Appointment Duration8 years, 7 months (closed 09 December 2003)
RoleInsurance Broking
Correspondence Address36 Greystoke Avenue
Pinner
Middlesex
HA5 5SL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts4 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
4 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 4 April 2002 (3 pages)
1 March 2002Return made up to 17/02/02; no change of members (6 pages)
28 December 2001Total exemption small company accounts made up to 4 April 2001 (3 pages)
23 February 2001Return made up to 17/02/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 4 April 2000 (3 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 4 April 1999 (2 pages)
8 March 1999Return made up to 17/02/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 4 April 1998 (3 pages)
3 March 1998Return made up to 17/02/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 4 April 1997 (3 pages)
11 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1996Full accounts made up to 4 April 1996 (3 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
28 July 1995Accounting reference date notified as 04/04 (1 page)
28 July 1995Ad 18/05/95--------- £ si 99@1=99 £ ic 1/100 (6 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 May 1995Company name changed nevrus (636) LIMITED\certificate issued on 11/05/95 (4 pages)