Company NameBespoke Photobooks  Ltd
Company StatusDissolved
Company Number06492618
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChris Cheater
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address33 East Hanningfield Road
Chelmsford
Essex
CM3 8EQ
Director NameMr Edward John Cheater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address19 Thorpe Close
Wickford
Essex
SS12 9PN
Secretary NameChris Cheater
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address33 East Hanningfield Road
Chelmsford
Essex
CM3 8EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebespokephotobooks.com
Email address[email protected]
Telephone0845 0940106
Telephone regionUnknown

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Christopher Cheater
50.00%
Ordinary
1 at £1Edward Cheater
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,701
Cash£13,645
Current Liabilities£3,219

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
31 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 5 April 2016 (4 pages)
29 December 2016Micro company accounts made up to 5 April 2016 (4 pages)
26 February 2016Register inspection address has been changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page)
26 February 2016Register inspection address has been changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
26 February 2016Registered office address changed from C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ England to 62 Wilson Street London EC2A 2BU on 26 February 2016 (1 page)
26 February 2016Register(s) moved to registered inspection location 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page)
26 February 2016Registered office address changed from C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ England to 62 Wilson Street London EC2A 2BU on 26 February 2016 (1 page)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
26 February 2016Register(s) moved to registered inspection location 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page)
23 December 2015Current accounting period extended from 31 January 2016 to 5 April 2016 (1 page)
23 December 2015Current accounting period extended from 31 January 2016 to 5 April 2016 (1 page)
7 December 2015Registered office address changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ on 7 December 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
15 January 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
14 May 2012Registered office address changed from White House Farm Main Road Rettendon Chelmsford Essex CM3 8DL on 14 May 2012 (1 page)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from White House Farm Main Road Rettendon Chelmsford Essex CM3 8DL on 14 May 2012 (1 page)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 May 2012Register inspection address has been changed from Unit 11 Whitehouse Farm Main Road Rettendon Chelmsford Essex CM3 8DL (1 page)
14 May 2012Register inspection address has been changed from Unit 11 Whitehouse Farm Main Road Rettendon Chelmsford Essex CM3 8DL (1 page)
15 March 2012Amended accounts made up to 31 January 2011 (10 pages)
15 March 2012Amended accounts made up to 31 January 2011 (10 pages)
29 February 2012Amended accounts made up to 31 January 2011 (9 pages)
29 February 2012Amended accounts made up to 31 January 2011 (9 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
7 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Chris Cheater on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Edward Cheater on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Chris Cheater on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Edward Cheater on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Edward Cheater on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Chris Cheater on 1 January 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
6 August 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
6 August 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
15 February 2008Accounting reference date shortened from 28/02/09 to 31/01/09 (1 page)
15 February 2008Accounting reference date shortened from 28/02/09 to 31/01/09 (1 page)
15 February 2008Registered office changed on 15/02/08 from: 4 pondholton drive witham essex CM8 1QG (1 page)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 4 pondholton drive witham essex CM8 1QG (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Ad 04/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Ad 04/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
4 February 2008Incorporation (9 pages)
4 February 2008Incorporation (9 pages)