Company NameBespoke Design UK Solutions Limited
Company StatusDissolved
Company Number06450392
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 5 months ago)
Dissolution Date19 November 2013 (10 years, 6 months ago)
Previous NameEnhanced Index Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Edward Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(4 months after company formation)
Appointment Duration5 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Church Street
Weybridge
Surrey
KT13 8DL
Secretary NameMr Trevor Edward Robertson
NationalityBritish
StatusClosed
Appointed17 June 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Church Street
Weybridge
Surrey
KT13 8DL
Director NameElaine Janice Palmer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 20 February 2013)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address74 Church Street
Weybridge
Surrey
KT13 8DL
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered Address74 Church Street
Weybridge
Surrey
KT13 8DL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Elaine Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£22,015
Current Liabilities£110,707

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Termination of appointment of Elaine Janice Palmer as a director on 20 February 2013 (2 pages)
19 March 2013Termination of appointment of Elaine Palmer as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(5 pages)
21 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(5 pages)
21 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(5 pages)
21 May 2012Director's details changed for Trevor Edward Robertson on 7 March 2012 (2 pages)
21 May 2012Director's details changed for Elaine Janice Palmer on 7 March 2012 (2 pages)
21 May 2012Director's details changed for Elaine Janice Palmer on 7 March 2012 (2 pages)
21 May 2012Director's details changed for Trevor Edward Robertson on 7 March 2012 (2 pages)
21 May 2012Director's details changed for Trevor Edward Robertson on 7 March 2012 (2 pages)
21 May 2012Director's details changed for Elaine Janice Palmer on 7 March 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Annual return made up to 7 March 2011 (14 pages)
9 March 2011Annual return made up to 7 March 2011 (14 pages)
9 March 2011Annual return made up to 7 March 2011 (14 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Annual return made up to 11 December 2009 (14 pages)
7 April 2010Secretary's details changed for Trevor Edward Robertson on 21 March 2010 (3 pages)
7 April 2010Director's details changed for Elaine Janice Palmer on 21 March 2010 (3 pages)
7 April 2010Secretary's details changed for Trevor Edward Robertson on 21 March 2010 (3 pages)
7 April 2010Director's details changed for Trevor Edward Robertson on 21 March 2010 (3 pages)
7 April 2010Director's details changed for Elaine Janice Palmer on 21 March 2010 (3 pages)
7 April 2010Director's details changed for Trevor Edward Robertson on 21 March 2010 (3 pages)
7 April 2010Annual return made up to 11 December 2009 (14 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
23 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
11 July 2008Appointment Terminated Secretary ar corporate secretaries LIMITED (1 page)
19 June 2008Secretary appointed trevor edward robertson (1 page)
19 June 2008Secretary appointed trevor edward robertson (1 page)
15 April 2008Director appointed trevor edward robertson (1 page)
15 April 2008Director appointed trevor edward robertson (1 page)
11 April 2008Memorandum and Articles of Association (10 pages)
11 April 2008Memorandum and Articles of Association (10 pages)
7 February 2008Company name changed enhanced index LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed enhanced index LIMITED\certificate issued on 07/02/08 (2 pages)
5 February 2008New director appointed (1 page)
5 February 2008Registered office changed on 05/02/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
5 February 2008Registered office changed on 05/02/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
11 December 2007Incorporation (14 pages)
11 December 2007Incorporation (14 pages)