Company NameBespoke Capital Ventures Limited
Company StatusDissolved
Company Number05723513
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesBespoke Capital Ventures Limited and Farncombe Ventures Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Charles Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Directer
Country of ResidenceEngland
Correspondence AddressThe Old Pottery Baptist Hill
St. Mary's Bourne
Hants.
SP11 6BQ
Secretary NameMrs Nuala Marie Bailey
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Pottery Baptist Hill
St. MaryÆS Bourne
Hampshire
SP11 6BQ
Director NameMs Judith Adelaide Foley Thwaites
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLittle Court Blackhills
Esher
Surrey
KT10 9JW

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

125 at £1Stuart Charles Bailey
62.50%
Ordinary
75 at £1Nuala Marie Bailey
37.50%
Ordinary

Financials

Year2014
Net Worth£2,869
Cash£2,079
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (4 pages)
2 May 2017Secretary's details changed for Mrs Nuala Marie Bailey on 2 May 2017 (1 page)
2 May 2017Application to strike the company off the register (4 pages)
2 May 2017Secretary's details changed for Mrs Nuala Marie Bailey on 2 May 2017 (1 page)
15 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
5 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(4 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Director's details changed for Stuart Charles Bailey on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Stuart Charles Bailey on 29 September 2014 (2 pages)
23 May 2014Termination of appointment of Judith Thwaites as a director (1 page)
23 May 2014Termination of appointment of Judith Thwaites as a director (1 page)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Ms Judith Adelaide Foley Thwaites as a director (2 pages)
21 January 2013Appointment of Ms Judith Adelaide Foley Thwaites as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Stuart Bailey on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stuart Bailey on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Stuart Bailey on 1 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 May 2008Company name changed farncombe ventures LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed farncombe ventures LIMITED\certificate issued on 13/05/08 (2 pages)
12 March 2008Return made up to 27/02/08; full list of members (3 pages)
12 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
4 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
13 October 2006Company name changed bespoke capital ventures LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed bespoke capital ventures LIMITED\certificate issued on 13/10/06 (2 pages)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)