Company NameBespoke Barware Limited
Company StatusDissolved
Company Number06881068
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Anjy Cameron
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Jamie Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMrs Carolyn Clerkson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB

Contact

Websitebespokebarware.com
Email address[email protected]
Telephone020 85259366
Telephone regionLondon

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Cheekytiki Group LTD
90.00%
Ordinary
10 at £1Carolyn Clerkson
10.00%
Ordinary

Financials

Year2014
Net Worth-£81,046
Cash£17,340
Current Liabilities£186,094

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

30 June 2017Delivered on: 6 July 2017
Persons entitled: Marketinvoice Limited.

Classification: A registered charge
Outstanding

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
24 February 2020Order of court to wind up (3 pages)
30 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 August 2019Satisfaction of charge 068810680001 in full (4 pages)
4 June 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
20 May 2019Termination of appointment of Carolyn Clerkson as a director on 1 April 2019 (1 page)
12 March 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
21 July 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 July 2017Registration of charge 068810680001, created on 30 June 2017 (34 pages)
6 July 2017Registration of charge 068810680001, created on 30 June 2017 (34 pages)
21 June 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 September 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(4 pages)
15 August 2013Appointment of Mrs Carolyn Clerkson as a director (2 pages)
15 August 2013Appointment of Mrs Carolyn Clerkson as a director (2 pages)
16 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 December 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
3 December 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 November 2012Director's details changed for Anjy Cameron on 9 November 2012 (2 pages)
10 November 2012Director's details changed for Anjy Cameron on 9 November 2012 (2 pages)
10 November 2012Director's details changed for Anjy Cameron on 9 November 2012 (2 pages)
10 November 2012Director's details changed for Jamie Wilson on 10 November 2012 (2 pages)
10 November 2012Director's details changed for Jamie Wilson on 10 November 2012 (2 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 June 2009Director appointed anjy cameron (2 pages)
22 June 2009Director appointed anjy cameron (2 pages)
22 June 2009Director appointed jamie wilson (2 pages)
22 June 2009Director appointed jamie wilson (2 pages)
16 June 2009Appointment terminated secretary the company registration agents LTD (1 page)
16 June 2009Appointment terminated director luciene james (1 page)
16 June 2009Appointment terminated secretary the company registration agents LTD (1 page)
16 June 2009Registered office changed on 16/06/2009 from 280 grays inn road london WC1X 8EB (1 page)
16 June 2009Appointment terminated director luciene james (1 page)
16 June 2009Registered office changed on 16/06/2009 from 280 grays inn road london WC1X 8EB (1 page)
20 April 2009Incorporation (16 pages)
20 April 2009Incorporation (16 pages)