Company NameBespoke Brand Design Ltd
Company StatusDissolved
Company Number08682916
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Thomas Edward Hampson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleMarketing
Country of ResidenceMexico
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websiteroyalmail.com

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Thomas Edward Hampson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
28 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)