Company NameBespoke Performance Wheels Limited
Company StatusDissolved
Company Number08307369
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)
Dissolution Date31 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Perry Ivor Waterman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleRetailer Of Car Parts
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMrs Sandra Buckland
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2018Final Gazette dissolved following liquidation (1 page)
31 July 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
7 June 2018Removal of liquidator by court order (17 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
4 August 2017Liquidators' statement of receipts and payments to 25 May 2017 (13 pages)
4 August 2017Liquidators' statement of receipts and payments to 25 May 2017 (13 pages)
3 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (8 pages)
3 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (8 pages)
3 August 2016Liquidators statement of receipts and payments to 25 May 2016 (8 pages)
8 June 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 June 2015 (2 pages)
5 June 2015Appointment of a voluntary liquidator (2 pages)
5 June 2015Appointment of a voluntary liquidator (2 pages)
5 June 2015Statement of affairs with form 4.19 (8 pages)
5 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
(1 page)
5 June 2015Statement of affairs with form 4.19 (8 pages)
11 March 2015Director's details changed for Mr Perry Ivor Waterman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Perry Ivor Waterman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Perry Ivor Waterman on 1 March 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 100
(3 pages)
27 November 2012Appointment of Mr Perry Ivor Waterman as a director (2 pages)
27 November 2012Appointment of Mrs Sandra Buckland as a secretary (1 page)
27 November 2012Appointment of Mrs Sandra Buckland as a secretary (1 page)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 100
(3 pages)
27 November 2012Appointment of Mr Perry Ivor Waterman as a director (2 pages)
26 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 November 2012Incorporation (20 pages)
26 November 2012Incorporation (20 pages)