Company NameBespoken Interiors Ltd
Company StatusDissolved
Company Number06598222
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)
Dissolution Date5 March 2021 (3 years ago)
Previous NamesDemon Interior Design Limited and Demon Interiors Ltd

Business Activity

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

Director

Director NameRachel Sarah Taylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG

Contact

Websitedemoninteriors.co.uk
Telephone0191 5214777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Rachel Sarah Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£26,403
Cash£6,551
Current Liabilities£38,606

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
3 April 2014Registered office address changed from Bespoken Interiors the Green Ryhope Village Sunderland Tyne & Wear SR2 0PF England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from First Floor 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Bespoken Interiors the Green Ryhope Village Sunderland Tyne & Wear SR2 0PF England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from First Floor 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL on 3 April 2014 (1 page)
11 March 2014Company name changed demon interiors LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 June 2010Director's details changed for Rachel Sarah Taylor on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Rachel Sarah Taylor on 1 January 2010 (2 pages)
10 May 2010Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW England on 10 May 2010 (1 page)
8 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from 25 willow green ashbrooke sunderland tyne and wear SR2 7NL (1 page)
13 June 2009Return made up to 20/05/09; full list of members (3 pages)
23 February 2009Memorandum and Articles of Association (16 pages)
18 February 2009Company name changed demon interior design LIMITED\certificate issued on 19/02/09 (2 pages)
20 May 2008Incorporation (21 pages)