Company NameBespoke Getaways Limited
Company StatusDissolved
Company Number07105674
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Mills
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.bespokegetaways.com

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jonathan Andrew Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,362
Cash£5,241
Current Liabilities£17,355

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
21 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100
(5 pages)
18 January 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 18 January 2010 (2 pages)
18 January 2010Appointment of Jonathan Andrew Mills as a director (3 pages)
18 January 2010Appointment of Jonathan Andrew Mills as a director (3 pages)
18 January 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 18 January 2010 (2 pages)
6 January 2010Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 January 2010 (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2009Termination of appointment of Ela Shah as a director (1 page)
15 December 2009Termination of appointment of Ela Shah as a director (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)