Company NameBespoke Renovation & Design Limited
Company StatusDissolved
Company Number07840534
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 4 months ago)
Dissolution Date12 August 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shane James Gavin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Chris Charles Cooke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameSamantha Humphries
StatusResigned
Appointed05 March 2012(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 May 2012)
RoleCompany Director
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Chris Cooke
50.00%
Ordinary
1 at £1Shane Gavin
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
8 October 2014Liquidators statement of receipts and payments to 13 August 2014 (14 pages)
8 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (14 pages)
8 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (14 pages)
20 August 2013Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom on 20 August 2013 (2 pages)
19 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
11 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 2
(3 pages)
11 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 2
(3 pages)
11 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 2
(3 pages)
15 May 2012Termination of appointment of Samantha Humphries as a secretary (1 page)
15 May 2012Termination of appointment of Samantha Humphries as a secretary (1 page)
5 March 2012Appointment of Samantha Humphries as a secretary (1 page)
5 March 2012Appointment of Samantha Humphries as a secretary (1 page)
21 February 2012Termination of appointment of Chris Cooke as a director (1 page)
21 February 2012Termination of appointment of Chris Cooke as a director (1 page)
21 February 2012Registered office address changed from 88 Royal College Street London NW1 0TH England on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 88 Royal College Street London NW1 0TH England on 21 February 2012 (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)