Company NameBespoke Staff Limited
Company StatusDissolved
Company Number06056410
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Sara Maria Vestin
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed21 May 2007(4 months after company formation)
Appointment Duration5 years, 5 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 317 Essex Road
Islington
London
N1 2EE
Secretary NameMiss Monica Roxana Grigore
StatusClosed
Appointed18 May 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address94 Dunbar Road
Wood Green
London
N22 5BJ
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleManagement Information
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameAsta Radziunaite
NationalityLithuanian
StatusResigned
Appointed21 May 2007(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 May 2010)
RoleSecretary
Correspondence Address23 Yeldham Road
London
W6 8JF

Location

Registered Address5th Floor
13-14 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
21 June 2012Director's details changed for Miss Sara Maria Rahmani on 10 February 2012 (2 pages)
21 June 2012Director's details changed for Miss Sara Maria Rahmani on 10 February 2012 (2 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 98
(4 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 98
(4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 May 2010Appointment of Miss Monica Roxana Grigore as a secretary (1 page)
18 May 2010Appointment of Miss Monica Roxana Grigore as a secretary (1 page)
18 May 2010Termination of appointment of Asta Radziunaite as a secretary (1 page)
18 May 2010Termination of appointment of Asta Radziunaite as a secretary (1 page)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Sara Maria Rahmani on 16 January 2010 (2 pages)
4 March 2010Director's details changed for Sara Maria Rahmani on 16 January 2010 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 July 2009Accounts made up to 31 January 2009 (2 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
20 February 2008Accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 August 2007Ad 17/01/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 August 2007Ad 17/01/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 August 2007Secretary's particulars changed (1 page)
18 August 2007Secretary's particulars changed (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
17 January 2007Incorporation (17 pages)