London
W1H 2EJ
Director Name | Mr Jamie Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mrs Carolyn Clerkson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Website | bespokebarware.com |
---|---|
Email address | [email protected] |
Telephone | 020 85259366 |
Telephone region | London |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Cheekytiki Group LTD 90.00% Ordinary |
---|---|
10 at £1 | Carolyn Clerkson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,046 |
Cash | £17,340 |
Current Liabilities | £186,094 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Marketinvoice Limited. Classification: A registered charge Outstanding |
---|
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
24 February 2020 | Order of court to wind up (3 pages) |
30 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 August 2019 | Satisfaction of charge 068810680001 in full (4 pages) |
4 June 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Carolyn Clerkson as a director on 1 April 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 July 2017 | Registration of charge 068810680001, created on 30 June 2017 (34 pages) |
6 July 2017 | Registration of charge 068810680001, created on 30 June 2017 (34 pages) |
21 June 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
15 August 2013 | Appointment of Mrs Carolyn Clerkson as a director (2 pages) |
15 August 2013 | Appointment of Mrs Carolyn Clerkson as a director (2 pages) |
16 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
3 December 2012 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 November 2012 | Director's details changed for Anjy Cameron on 9 November 2012 (2 pages) |
10 November 2012 | Director's details changed for Anjy Cameron on 9 November 2012 (2 pages) |
10 November 2012 | Director's details changed for Anjy Cameron on 9 November 2012 (2 pages) |
10 November 2012 | Director's details changed for Jamie Wilson on 10 November 2012 (2 pages) |
10 November 2012 | Director's details changed for Jamie Wilson on 10 November 2012 (2 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 September 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 June 2009 | Director appointed anjy cameron (2 pages) |
22 June 2009 | Director appointed anjy cameron (2 pages) |
22 June 2009 | Director appointed jamie wilson (2 pages) |
22 June 2009 | Director appointed jamie wilson (2 pages) |
16 June 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
16 June 2009 | Appointment terminated director luciene james (1 page) |
16 June 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 280 grays inn road london WC1X 8EB (1 page) |
16 June 2009 | Appointment terminated director luciene james (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 280 grays inn road london WC1X 8EB (1 page) |
20 April 2009 | Incorporation (16 pages) |
20 April 2009 | Incorporation (16 pages) |