London
W5 5QB
Secretary Name | Maria Christina Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 27 September 2017) |
Role | TV Production Supervisor |
Correspondence Address | 14 Ascott Avenue London W5 5QB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bespokefurniturewestlondon.co.uk |
---|---|
Telephone | 020 89610580 |
Telephone region | London |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,175 |
Cash | £18,717 |
Current Liabilities | £27,515 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
27 June 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 June 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 June 2016 | Registered office address changed from Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 21 June 2016 (2 pages) |
16 June 2016 | Statement of affairs with form 4.19 (5 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of affairs with form 4.19 (5 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Resolutions
|
19 April 2016 | Registered office address changed from 1B Nightingale Road London NW10 4RG to Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 1B Nightingale Road London NW10 4RG to Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU on 19 April 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Colin Ellis Livesey on 19 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Colin Ellis Livesey on 19 May 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Ad 12/05/04--------- £ si 98@1 (2 pages) |
3 June 2004 | Ad 12/05/04--------- £ si 98@1 (2 pages) |
1 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
9 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
6 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (16 pages) |
19 May 2003 | Incorporation (16 pages) |