Company NameBespoke Experience Limited
Company StatusDissolved
Company Number04505765
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Amy Claire Carter-James
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Neal Carter-James
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameAnthony Ward Jack Carter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleRetired
Correspondence AddressSt. Christophers
Potters Lane, Send
Woking
Surrey
GU23 7AL
Secretary NameAnthony Ward Jack Carter
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleRetired
Correspondence AddressSt. Christophers
Potters Lane, Send
Woking
Surrey
GU23 7AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteguludo.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

141.1k at £1Anthony Ward Jack Carter
56.44%
Preference
10.2k at £1Amy Claire Carter-james
4.08%
Ordinary
8k at £1Neal Carter-james
3.20%
Preference
48.4k at £1Trustees Of Awjc Trust
19.36%
Preference
29.8k at £1Amy Claire Carter-james
11.92%
Preference
4.7k at £1Susan Cicely Joyce Boyns
1.88%
Preference
3.9k at £1Anthony Ward Jack Carter
1.56%
Ordinary
2k at £1Neal Carter-james
0.80%
Ordinary
1.6k at £1Trustees Of Awjc Trust
0.64%
Ordinary
300 at £1Susan Cicely Joyce Boyns
0.12%
Ordinary

Financials

Year2014
Net Worth-£854,577
Cash£1,677
Current Liabilities£586,596

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Director's details changed for Mr Neal Carter-James on 19 December 2019 (2 pages)
23 December 2019Director's details changed for Mrs Amy Claire Carter-James on 19 December 2019 (2 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
9 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
15 January 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 15 January 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(5 pages)
22 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(5 pages)
22 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(5 pages)
28 October 2014Termination of appointment of Anthony Ward Jack Carter as a secretary on 8 August 2013 (1 page)
28 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 250,000
(5 pages)
28 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 250,000
(5 pages)
28 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 250,000
(5 pages)
28 October 2014Termination of appointment of Anthony Ward Jack Carter as a secretary on 8 August 2013 (1 page)
28 October 2014Termination of appointment of Anthony Ward Jack Carter as a secretary on 8 August 2013 (1 page)
9 October 2014Termination of appointment of Anthony Ward Jack Carter as a director on 8 August 2013 (1 page)
9 October 2014Termination of appointment of Anthony Ward Jack Carter as a director on 8 August 2013 (1 page)
9 October 2014Termination of appointment of Anthony Ward Jack Carter as a director on 8 August 2013 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Director's details changed for Mrs Amy Claire Carter-James on 1 August 2014 (2 pages)
15 September 2014Director's details changed for Mrs Amy Claire Carter-James on 1 August 2014 (2 pages)
15 September 2014Director's details changed for Mr Neal Carter-James on 1 August 2014 (2 pages)
15 September 2014Director's details changed for Mr Neal Carter-James on 1 August 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 250,000
(7 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 250,000
(7 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 250,000
(7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
23 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
2 August 2011Registered office address changed from Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 August 2011 (1 page)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Neal Carter-James on 4 February 2010 (2 pages)
13 October 2010Director's details changed for Neal Carter-James on 4 February 2010 (2 pages)
13 October 2010Director's details changed for Neal Carter-James on 4 February 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 September 2009Return made up to 07/08/09; full list of members (6 pages)
18 September 2009Return made up to 07/08/09; full list of members (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Return made up to 07/08/08; full list of members (6 pages)
8 September 2008Return made up to 07/08/08; full list of members (6 pages)
2 April 2008Director's change of particulars / amy carter / 20/03/2008 (2 pages)
2 April 2008Director's change of particulars / neal allcock / 20/03/2008 (1 page)
2 April 2008Director's change of particulars / amy carter / 20/03/2008 (2 pages)
2 April 2008Director's change of particulars / neal allcock / 20/03/2008 (1 page)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Return made up to 07/08/07; full list of members (5 pages)
26 September 2007Return made up to 07/08/07; full list of members (5 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 August 2006Return made up to 07/08/06; full list of members (5 pages)
23 August 2006Return made up to 07/08/06; full list of members (5 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 September 2005Return made up to 07/08/05; full list of members (5 pages)
26 September 2005Return made up to 07/08/05; full list of members (5 pages)
8 November 2004Return made up to 07/08/04; full list of members (9 pages)
8 November 2004Return made up to 07/08/04; full list of members (9 pages)
12 October 2004Registered office changed on 12/10/04 from: st. Christophers potters lane, send woking surrey GU23 7AL (1 page)
12 October 2004Registered office changed on 12/10/04 from: st. Christophers potters lane, send woking surrey GU23 7AL (1 page)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 April 2004Nc inc already adjusted 16/03/04 (2 pages)
26 April 2004Nc inc already adjusted 16/03/04 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2004Return made up to 07/08/03; full list of members (7 pages)
20 January 2004Return made up to 07/08/03; full list of members (7 pages)
12 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2002New director appointed (2 pages)
7 August 2002Incorporation (31 pages)
7 August 2002Incorporation (31 pages)