Company NameBespoke Communications Limited
Company StatusDissolved
Company Number03130271
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Robert Milsom
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(3 days after company formation)
Appointment Duration20 years, 8 months (closed 11 August 2016)
RoleMarketing Advertising Consulta
Country of ResidenceUnited Kingdom
Correspondence Address12 Dudley House
Westmoreland Street
London
W1G 8PW
Director NameMr Simon Richard Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(3 days after company formation)
Appointment Duration20 years, 8 months (closed 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Warriner Gardens
London
SW11 4DU
Secretary NameJohn Robert Milsom
NationalityBritish
StatusClosed
Appointed27 November 1995(3 days after company formation)
Appointment Duration20 years, 8 months (closed 11 August 2016)
RoleMarketing Advertising Consulta
Country of ResidenceUnited Kingdom
Correspondence Address12 Dudley House
Westmoreland Street
London
W1G 8PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2008
Net Worth£724,473
Cash£791,572
Current Liabilities£199,372

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Liquidators statement of receipts and payments to 14 April 2016 (5 pages)
11 May 2016Return of final meeting in a members' voluntary winding up (2 pages)
11 May 2016Return of final meeting in a members' voluntary winding up (2 pages)
11 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (5 pages)
11 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (5 pages)
11 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (5 pages)
11 January 2016Liquidators statement of receipts and payments to 17 December 2015 (5 pages)
11 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (5 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
29 June 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
29 June 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
29 June 2015Liquidators statement of receipts and payments to 17 June 2015 (5 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
20 January 2015Liquidators statement of receipts and payments to 17 December 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 17 June 2014 (6 pages)
25 June 2014Liquidators' statement of receipts and payments to 17 June 2014 (6 pages)
25 June 2014Liquidators' statement of receipts and payments to 17 June 2014 (6 pages)
14 January 2014Liquidators statement of receipts and payments to 17 December 2013 (5 pages)
14 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
14 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
29 October 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
29 October 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
18 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
17 January 2013Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
17 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
17 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (6 pages)
18 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (6 pages)
18 January 2012Liquidators statement of receipts and payments to 17 December 2011 (6 pages)
11 November 2011Registered office address changed from 3Rd Floor North the Forum 74-80 Cambden Street London NW1 0EG on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 3Rd Floor North the Forum 74-80 Cambden Street London NW1 0EG on 11 November 2011 (1 page)
12 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (6 pages)
12 July 2011Liquidators statement of receipts and payments to 17 June 2011 (6 pages)
13 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
13 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (6 pages)
13 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (6 pages)
13 January 2010Liquidators statement of receipts and payments to 17 December 2009 (6 pages)
30 December 2008Declaration of solvency (3 pages)
30 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2008Appointment of a voluntary liquidator (1 page)
30 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2008Declaration of solvency (3 pages)
30 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 June 2008Amended accounts made up to 31 July 2007 (11 pages)
17 June 2008Amended accounts made up to 31 July 2007 (11 pages)
29 November 2007Return made up to 24/11/07; full list of members (2 pages)
29 November 2007Return made up to 24/11/07; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
31 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
15 January 2007Return made up to 24/11/06; full list of members (7 pages)
15 January 2007Return made up to 24/11/06; full list of members (7 pages)
19 December 2006Accounts for a small company made up to 31 July 2006 (6 pages)
19 December 2006Accounts for a small company made up to 31 July 2006 (6 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 January 2006Registered office changed on 23/01/06 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
23 January 2006Registered office changed on 23/01/06 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
5 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Ad 15/02/05--------- £ si 3750@1=3750 £ ic 20000/23750 (2 pages)
14 April 2005Particulars of contract relating to shares (3 pages)
14 April 2005Ad 15/02/05--------- £ si 3750@1=3750 £ ic 20000/23750 (2 pages)
14 April 2005Particulars of contract relating to shares (3 pages)
14 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
14 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 December 2003Particulars of mortgage/charge (9 pages)
16 December 2003Particulars of mortgage/charge (9 pages)
1 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Ad 31/07/02--------- £ si 19998@1 (2 pages)
1 April 2003Resolutions
  • RES14 ‐ Capitalise £19998 31/07/02
(1 page)
1 April 2003Particulars of contract relating to shares (4 pages)
1 April 2003Resolutions
  • RES14 ‐ Capitalise £19998 31/07/02
(1 page)
1 April 2003Ad 31/07/02--------- £ si 19998@1 (2 pages)
1 April 2003Particulars of contract relating to shares (4 pages)
1 April 2003Return made up to 24/11/02; full list of members; amend (7 pages)
1 April 2003Return made up to 24/11/02; full list of members; amend (7 pages)
9 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 March 2003Nc inc already adjusted 31/07/02 (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Nc inc already adjusted 31/07/02 (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
24 July 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
24 December 2001Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
24 December 2001Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
3 December 2001Return made up to 24/11/01; full list of members (6 pages)
3 December 2001Return made up to 24/11/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
18 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
16 January 2001Return made up to 24/11/00; full list of members (6 pages)
16 January 2001Return made up to 24/11/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
10 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
24 January 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
24 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
23 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
31 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
6 February 1997Secretary's particulars changed;director's particulars changed (1 page)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
6 February 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Ad 27/11/95--------- £ si 1@1 (2 pages)
6 February 1997Secretary's particulars changed;director's particulars changed (1 page)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Ad 27/11/95--------- £ si 1@1 (2 pages)
6 February 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 November 1995Incorporation (20 pages)
24 November 1995Incorporation (20 pages)