Company NameBishop Acklam Bespoke Limited
Company StatusDissolved
Company Number06552131
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)
Previous NameLight Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhillip Lewis Gill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 12 February 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Trematon Farm
Trematon
Saltash
Cornwall
PL12 4RU
Director NameMr John Francis Schuttkacker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 12 February 2013)
RoleLand Consultant
Country of ResidenceEngland
Correspondence AddressOakleigh The Glade
Crapstone
Yelverton
Devon
PL20 7PR
Secretary NameMr John Francis Schuttkacker
NationalityBritish
StatusClosed
Appointed08 July 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 12 February 2013)
RoleLand Consultant
Country of ResidenceEngland
Correspondence AddressOakleigh The Glade
Crapstone
Yelverton
Devon
PL20 7PR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Bishop Acklam Developments LTD
66.67%
Ordinary
1 at £1Mr John Francis Schuttkacker
33.33%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (5 pages)
22 October 2012Application to strike the company off the register (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 3
(5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 3
(5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 3
(5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house aldwych 81 aldwych london WC2B 4HN (1 page)
29 May 2009Return made up to 01/04/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house aldwych 81 aldwych london WC2B 4HN (1 page)
29 May 2009Return made up to 01/04/09; full list of members (4 pages)
4 September 2008Company name changed light estates LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed light estates LIMITED\certificate issued on 04/09/08 (2 pages)
8 August 2008Director and secretary appointed john francis schuttkacker (2 pages)
8 August 2008Director appointed phillip lewis gill (2 pages)
8 August 2008Registered office changed on 08/08/2008 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN united kingdom (1 page)
8 August 2008Registered office changed on 08/08/2008 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN united kingdom (1 page)
8 August 2008Director appointed phillip lewis gill (2 pages)
8 August 2008Director and secretary appointed john francis schuttkacker (2 pages)
10 July 2008Registered office changed on 10/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
10 July 2008Registered office changed on 10/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
9 July 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
9 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
9 July 2008Appointment Terminated Director qa nominees LIMITED (1 page)
9 July 2008Appointment terminated director qa nominees LIMITED (1 page)
1 April 2008Incorporation (14 pages)
1 April 2008Incorporation (14 pages)