Company NameBespoke Interiorer Solutions Limited
Company StatusDissolved
Company Number04660592
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Dissolution Date5 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Tony Mark Baccarini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleInterior Accoustics
Correspondence Address3 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JJ
Secretary NamePauline Jane Baccarini
NationalityBritish
StatusClosed
Appointed01 March 2003(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 05 December 2019)
RoleMatron
Correspondence Address50 Wellington Road
Walthamstow
London
E17 6LP
Secretary NameMr Tony Mark Baccarini
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleInterior Accoustics
Correspondence Address3 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JJ
Secretary NameKim Baccarini
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2006)
RoleCompany Director
Correspondence Address3 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JJ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2007
Net Worth£146,020
Cash£1,731
Current Liabilities£363,764

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
12 September 2019Appointment of a liquidator (3 pages)
5 September 2019Notice of final account prior to dissolution (18 pages)
22 October 2018Notice of removal of liquidator by court (13 pages)
23 March 2017Court order insolvency:court order re. Removal/replacement of liquidator` (50 pages)
23 March 2017Court order insolvency:court order re. Removal/replacement of liquidator` (50 pages)
9 June 2014Appointment of a liquidator (1 page)
9 June 2014Court order insolvency:replacement of liquidator :- r p brewer replaces f wessely 07/05/2014 (16 pages)
9 June 2014Appointment of a liquidator (1 page)
9 June 2014Court order insolvency:replacement of liquidator :- r p brewer replaces f wessely 07/05/2014 (16 pages)
14 March 2014Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
9 September 2013Appointment of a liquidator (33 pages)
9 September 2013Appointment of a liquidator (33 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
12 August 2009Resolution insolvency:minutes of a meeting of creditors held on 4TH september 2008 re: liquidator's remuneration and disbursements. (1 page)
12 August 2009Resolution insolvency:minutes of a meeting of creditors held on 4TH september 2008 re: liquidator's remuneration and disbursements. (1 page)
11 September 2008Order of court to wind up (1 page)
11 September 2008Order of court to wind up (1 page)
11 September 2008Appointment of a liquidator (1 page)
11 September 2008Appointment of a liquidator (1 page)
5 August 2008Registered office changed on 05/08/2008 from 3 brickbarns great leighs chelmsford essex CM31JJ (1 page)
5 August 2008Registered office changed on 05/08/2008 from 3 brickbarns great leighs chelmsford essex CM31JJ (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 10/02/06; full list of members (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 10/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 February 2005Return made up to 10/02/05; full list of members (8 pages)
4 February 2005Return made up to 10/02/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Return made up to 10/02/04; full list of members (8 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Return made up to 10/02/04; full list of members (8 pages)
20 March 2003New secretary appointed (1 page)
20 March 2003New secretary appointed (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
10 February 2003Incorporation (15 pages)
10 February 2003Incorporation (15 pages)