Company NameBespoke Design (Italia) Limited
Company StatusDissolved
Company Number05265861
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMassimiliano Erriu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleSales Director Italy
Country of ResidenceItaly
Correspondence AddressVia Canave 2/8
Toirano
Savoha 17055 Sv
Italy
Director NameLuigi Perotti
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Ferney Road
East Barnet
Herts
EN4 8LB
Secretary NameLuigi Perotti
NationalityBritish
StatusClosed
Appointed25 November 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address121 Ferney Road
East Barnet
Barnet
Hertfordshire
EN4 8LB
Director NameMr Michele Menato
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address17 Bramber Road
London
N12 9ND
Secretary NameMichele Menato
NationalityItalian
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address17 Bramber Road
London
N12 9ND
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBrentmead House, Britannia Road
North Finchley
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1David Salata
33.33%
Ordinary
1 at £1Luigi Perotti
33.33%
Ordinary
1 at £1Mr Massimiliano Erriu
33.33%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(5 pages)
21 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts made up to 31 October 2012 (2 pages)
31 May 2013Accounts made up to 31 October 2012 (2 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts made up to 31 October 2011 (2 pages)
25 May 2012Accounts made up to 31 October 2011 (2 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts made up to 31 October 2010 (2 pages)
9 June 2011Accounts made up to 31 October 2010 (2 pages)
7 February 2011Appointment of Luigi Perotti as a director (3 pages)
7 February 2011Appointment of Luigi Perotti as a director (3 pages)
2 February 2011Termination of appointment of Michele Menato as a director (2 pages)
2 February 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1
(4 pages)
2 February 2011Appointment of Luigi Perotti as a secretary (3 pages)
2 February 2011Appointment of Luigi Perotti as a secretary (3 pages)
2 February 2011Termination of appointment of Michele Menato as a director (2 pages)
2 February 2011Termination of appointment of Michele Menato as a secretary (2 pages)
2 February 2011Termination of appointment of Michele Menato as a secretary (2 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts made up to 31 October 2009 (2 pages)
24 June 2010Accounts made up to 31 October 2009 (2 pages)
11 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
11 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
11 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
11 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
11 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
11 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
6 November 2009Director's details changed for Michele Menato on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
6 November 2009Director's details changed for Michele Menato on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Michele Menato on 6 November 2009 (1 page)
6 November 2009Director's details changed for Michele Menato on 6 November 2009 (2 pages)
3 November 2009Director's details changed for Massimiliano Erriu on 21 October 2009 (2 pages)
3 November 2009Director's details changed for Michele Menato on 21 October 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Massimiliano Erriu on 21 October 2009 (2 pages)
3 November 2009Director's details changed for Michele Menato on 21 October 2009 (2 pages)
21 May 2009Accounts made up to 31 October 2008 (2 pages)
21 May 2009Accounts made up to 31 October 2008 (2 pages)
24 February 2009Return made up to 21/10/08; full list of members (4 pages)
24 February 2009Return made up to 21/10/08; full list of members (4 pages)
15 August 2008Accounts made up to 31 October 2007 (2 pages)
15 August 2008Accounts made up to 31 October 2007 (2 pages)
28 January 2008Return made up to 21/10/07; no change of members (7 pages)
28 January 2008Return made up to 21/10/07; no change of members (7 pages)
5 January 2007Return made up to 21/10/06; full list of members (7 pages)
5 January 2007Accounts made up to 31 October 2006 (2 pages)
5 January 2007Return made up to 21/10/06; full list of members (7 pages)
5 January 2007Accounts made up to 31 October 2006 (2 pages)
29 March 2006Ad 23/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2006Accounts made up to 31 October 2005 (2 pages)
29 March 2006Ad 23/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2006Accounts made up to 31 October 2005 (2 pages)
13 January 2006Return made up to 21/10/05; full list of members (7 pages)
13 January 2006Return made up to 21/10/05; full list of members (7 pages)
19 January 2005Director resigned (1 page)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
21 October 2004Incorporation (17 pages)
21 October 2004Incorporation (17 pages)