Company NameBespoke Joinery London Limited
Company StatusDissolved
Company Number08040284
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Dissolution Date9 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Cem Gul
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Orion Point 7 Crews Street
London
E14 3TX
Director NameMr Andrew David Swann
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 09 May 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 West Park Hill
Essex
CM14 4NZ
Director NameMr Gary David Higgleton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 16 June 2013)
RoleOperation Director
Country of ResidenceEngalnd
Correspondence Address1 Eudo Road
Colchester
CO2 7XE
Director NameMr Andrew David Swann
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 January 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranwell Close
London
E3 3QY

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
21 April 2015Registered office address changed from Unit B3 Thames View Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT to C/O Robert Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit B3 Thames View Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT to C/O Robert Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 21 April 2015 (2 pages)
20 April 2015Statement of affairs with form 4.19 (6 pages)
20 April 2015Statement of affairs with form 4.19 (6 pages)
20 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Appointment of a voluntary liquidator (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Director's details changed for Mr Cem Gul on 1 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Cem Gul on 1 December 2014 (2 pages)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Director's details changed for Mr Cem Gul on 1 December 2014 (2 pages)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
24 September 2014Termination of appointment of a director (1 page)
24 September 2014Termination of appointment of a director (1 page)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Termination of appointment of Gary Higgleton as a director (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Termination of appointment of Gary Higgleton as a director (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
9 January 2013Director's details changed for Mr Cem Gul on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Cem Gul on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mr Cem Gul on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 January 2013Termination of appointment of Andrew Swann as a director (1 page)
8 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 January 2013Termination of appointment of Andrew Swann as a director (1 page)
8 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
27 November 2012Registered office address changed from Unit 6 Cranwell Close London E33QY United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Unit 6 Cranwell Close London E33QY United Kingdom on 27 November 2012 (1 page)
11 September 2012Appointment of Mr Andrew Swan as a director (2 pages)
11 September 2012Appointment of Mr Andrew Swan as a director (2 pages)
23 August 2012Appointment of Mr Andrew David Swann as a director (2 pages)
23 August 2012Appointment of Mr Andrew David Swann as a director (2 pages)
16 August 2012Appointment of Mr Gary David Higgleton as a director (2 pages)
16 August 2012Appointment of Mr Gary David Higgleton as a director (2 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)