Company NameThe Bespoke Holding Group Limited
Company StatusDissolved
Company Number09502062
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameBespoke Holidng Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rene Seidl
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwiss
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMrs Claire Mortell Fawcett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Claire Johnson
50.00%
Ordinary
5 at £1Rene Seidl
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (1 page)
12 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 November 2017Director's details changed for Ms Claire Johnson on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(3 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(3 pages)
4 December 2015Company name changed bespoke holidng company LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
4 December 2015Company name changed bespoke holidng company LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
2 December 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 December 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)