Company NameSutton Bespoke Limited
Company StatusDissolved
Company Number05006685
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameSuper Space Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Clive Jeremy Sutton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(1 week, 1 day after company formation)
Appointment Duration11 years (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Fitzalan Road
Finchley
London
N3 3PG
Secretary NameFiona Maxine Sutton
NationalityBritish
StatusResigned
Appointed14 January 2004(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address59 Fitzalan Road
London
N3 3PG
Secretary NameMrs Priya Talbot
StatusResigned
Appointed15 March 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address62 The Highway
Stanmore
Middlesex
HA7 3PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.suttonbespoke.co.uk
Telephone020 74836500
Telephone regionLondon

Location

Registered Address59 Fitzalan Road
London
N3 3PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Mr Clive Jeremy Sutton
100.00%
Ordinary

Financials

Year2014
Turnover£155,575
Gross Profit£29,110
Net Worth-£255,811
Cash£2,807
Current Liabilities£455,902

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(4 pages)
22 May 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(4 pages)
22 May 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(4 pages)
21 May 2013Termination of appointment of Priya Talbot as a secretary on 1 March 2013 (1 page)
21 May 2013Termination of appointment of Priya Talbot as a secretary on 1 March 2013 (1 page)
21 May 2013Registered office address changed from 151-153 Park Road St John's Wood London NW8 7HT on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 151-153 Park Road St John's Wood London NW8 7HT on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Priya Talbot as a secretary on 1 March 2013 (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 August 2012Registered office address changed from 13 Station Road London N3 2SB on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 13 Station Road London N3 2SB on 23 August 2012 (2 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Appointment of Mrs Priya Talbot as a secretary (2 pages)
18 January 2011Termination of appointment of Fiona Sutton as a secretary (1 page)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mrs Priya Talbot as a secretary (2 pages)
18 January 2011Termination of appointment of Fiona Sutton as a secretary (1 page)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 06/01/09; full list of members (3 pages)
27 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 06/01/08; full list of members (3 pages)
27 February 2008Return made up to 06/01/08; full list of members (3 pages)
5 October 2007Company name changed super space LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed super space LIMITED\certificate issued on 05/10/07 (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 06/01/07; full list of members (2 pages)
24 April 2007Return made up to 06/01/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Return made up to 06/01/06; full list of members (6 pages)
21 March 2006Return made up to 06/01/06; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 06/01/05; full list of members (6 pages)
13 January 2005Return made up to 06/01/05; full list of members (6 pages)
15 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
25 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2004Memorandum and Articles of Association (12 pages)
23 January 2004Nc inc already adjusted 14/01/04 (1 page)
23 January 2004Memorandum and Articles of Association (12 pages)
23 January 2004Nc inc already adjusted 14/01/04 (1 page)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)