Company NameThink Bespoke Limited
Company StatusDissolved
Company Number05049926
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)
Dissolution Date19 May 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLuke Kirton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleDesigner
Correspondence Address17 Ranmore Road
Dorking
Surrey
RH4 1HE
Secretary NameKatie Kirton
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Ranmore Road
Dorking
Surrey
RH4 1HE
Director NameJames Lewis Kirton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 19 May 2010)
RoleMarketing
Correspondence Address4 Rose Hill Arch Mews
Dorking
Surrey
RH4 2ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Addiscombe Grove
Croydon
Surrey
CR9 5AY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Final Gazette dissolved following liquidation (1 page)
19 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2009Result of meeting of creditors (5 pages)
2 May 2009Result of meeting of creditors (5 pages)
23 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
23 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
23 April 2009Administrator's progress report to 15 April 2009 (2 pages)
23 April 2009Administrator's progress report to 15 April 2009 (2 pages)
7 April 2009Statement of administrator's proposal (4 pages)
7 April 2009Statement of administrator's proposal (4 pages)
6 April 2009Statement of affairs with form 2.14B (7 pages)
6 April 2009Statement of affairs with form 2.14B (7 pages)
12 February 2009Appointment of an administrator (5 pages)
12 February 2009Appointment of an administrator (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 17 ranmore road dorking surrey RH4 1HE (1 page)
10 March 2008Registered office changed on 10/03/2008 from 17 ranmore road dorking surrey RH4 1HE (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Ad 27/11/06--------- £ si 999@1=999 (1 page)
7 September 2007Ad 27/11/06--------- £ si 999@1=999 (1 page)
23 March 2007Return made up to 19/02/07; full list of members (2 pages)
23 March 2007Return made up to 19/02/07; full list of members (2 pages)
18 December 2006Ad 27/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 December 2006Ad 27/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
27 March 2006Return made up to 19/02/06; full list of members (6 pages)
27 March 2006Return made up to 19/02/06; full list of members (6 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 March 2005Return made up to 19/02/05; full list of members (6 pages)
15 March 2005Return made up to 19/02/05; full list of members (6 pages)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
19 February 2004Incorporation (17 pages)
19 February 2004Incorporation (17 pages)