Company NameBespoke Classic Limited
Company StatusDissolved
Company Number04508309
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr Adrian Anthony Nyack
NationalityBritish
StatusClosed
Appointed15 August 2002(6 days after company formation)
Appointment Duration10 years, 10 months (closed 18 June 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Stocking
Shenley Church
Milton Keynes
Buckinghamshire
MK5 7BG
Director NameYivgeny Kornikov
Date of BirthJune 1967 (Born 56 years ago)
NationalityUkrainian
StatusClosed
Appointed31 March 2009(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2013)
RoleBusinessman
Correspondence AddressApt 5, Pervomaiskovo Street 4
Kiev
Ukraine
Director NameAdam Tudor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address61 West Heath Road
Hampstead
London
NW3 7TH
Director NameChristina Milyukova
Date of BirthMay 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed23 March 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleExecutive
Correspondence Address8 The Heaths
61 West Heath Road Hampstead
London
NW3 7TH
Director NameLeonid Kim
Date of BirthNovember 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2009(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2009)
RoleBusinessman
Correspondence AddressApt 16, Mozaiskoe Shosse 63
Odincovo
Russia
Director NameMr Adrian Anthony Nyack
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 February 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Stocking
Shenley Church
Milton Keynes
Buckinghamshire
MK5 7BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCapital House, 5th Floor
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

79 at 1Ms Mandi Richardson
7.90%
Ordinary
600 at 1Ms Yivgeny Kornikov
60.00%
Ordinary
170 at 1Leonid Kim
17.00%
Ordinary
150 at 1Adrian Anthony Nyack
15.00%
Ordinary
1 at 1K Tudor
0.10%
Ordinary

Financials

Year2014
Net Worth£428,767
Current Liabilities£19,623

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2010Registered office address changed from 20 St Mary at Hill London EC3R 8EE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 20 St Mary at Hill London EC3R 8EE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 20 st Mary at Hill London EC3R 8EE on 8 September 2010 (1 page)
13 July 2010Termination of appointment of Adrian Nyack as a director (1 page)
13 July 2010Termination of appointment of Adrian Nyack as a director (1 page)
17 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Termination of appointment of Leonid Kim as a director (2 pages)
26 November 2009Termination of appointment of Leonid Kim as a director (2 pages)
4 September 2009Return made up to 09/08/09; full list of members (5 pages)
4 September 2009Return made up to 09/08/09; full list of members (5 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 4 chase side enfield herts EN2 6NF (1 page)
21 May 2009Registered office changed on 21/05/2009 from 4 chase side enfield herts EN2 6NF (1 page)
21 May 2009Appointment terminated director christina milyukova (1 page)
21 May 2009Appointment Terminated Director christina milyukova (1 page)
15 May 2009Memorandum and Articles of Association (6 pages)
15 May 2009Memorandum and Articles of Association (6 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2009Director appointed leonid kim (2 pages)
13 May 2009Director appointed leonid kim (2 pages)
9 May 2009Director appointed adrian anthony nyack (2 pages)
9 May 2009Director appointed adrian anthony nyack (2 pages)
1 May 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 April 2009Director appointed yivgeny kornikov (2 pages)
28 April 2009Appointment Terminated Director adam tudor (1 page)
28 April 2009Appointment terminated director adam tudor (1 page)
28 April 2009Director appointed yivgeny kornikov (2 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 09/08/08; full list of members (4 pages)
6 April 2009Return made up to 09/08/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
10 October 2007Return made up to 09/08/07; full list of members (2 pages)
10 October 2007Return made up to 09/08/07; full list of members (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 February 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
26 February 2007Ad 14/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 February 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
26 February 2007Ad 14/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2006Return made up to 09/08/06; full list of members (2 pages)
31 October 2006Return made up to 09/08/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 November 2005Return made up to 09/08/05; full list of members (2 pages)
27 November 2005Return made up to 09/08/05; full list of members (2 pages)
10 November 2005Particulars of mortgage/charge (11 pages)
10 November 2005Particulars of mortgage/charge (11 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 August 2004Return made up to 09/08/04; full list of members (6 pages)
6 August 2004Return made up to 09/08/04; full list of members (6 pages)
24 February 2004Return made up to 09/08/03; full list of members (6 pages)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
24 February 2004Return made up to 09/08/03; full list of members (6 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New secretary appointed (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
9 August 2002Incorporation (9 pages)
9 August 2002Incorporation (9 pages)