Company NameBespoke Design & Project Management Services Limited
Company StatusDissolved
Company Number08148750
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameShajin Farzana
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBangladeshi
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Windermere Road
Kingston
SW15 3QP

Location

Registered Address16 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

1 at £1Shajin Farzana
100.00%
Ordinary

Financials

Year2014
Net Worth£1,278
Cash£12,516
Current Liabilities£12,181

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(3 pages)
12 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(3 pages)
28 July 2015Registered office address changed from 355a West Wycombe Road High Wycombe Buckinghamshire HP12 4AD to 16 Esher Road Hersham Walton-on-Thames Surrey KT12 4LP on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 355a West Wycombe Road High Wycombe Buckinghamshire HP12 4AD to 16 Esher Road Hersham Walton-on-Thames Surrey KT12 4LP on 28 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 July 2014Registered office address changed from 2 Windermere Road Kingston London SW15 3QP United Kingdom to 355a West Wycombe Road High Wycombe Buckinghamshire HP12 4AD on 20 July 2014 (1 page)
20 July 2014Registered office address changed from 2 Windermere Road Kingston London SW15 3QP United Kingdom to 355a West Wycombe Road High Wycombe Buckinghamshire HP12 4AD on 20 July 2014 (1 page)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
16 October 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 16 October 2012 (1 page)
22 August 2012Director's details changed for Shajin Farzana on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Shajin Farzana on 22 August 2012 (2 pages)
30 July 2012Director's details changed for Shajin Farzana on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Shajin Farzana on 30 July 2012 (2 pages)
19 July 2012Incorporation (23 pages)
19 July 2012Incorporation (23 pages)