Company NameBespoke Perfection Limited
Company StatusDissolved
Company Number07692073
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michael Ward
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMiss Karly Paul Sullivan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2012(12 months after company formation)
Appointment Duration3 years (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Karly Paul Sullivan
50.00%
Ordinary
50 at £1Michael Ward
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 November 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 November 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
17 September 2013Director's details changed for Mr Michael Ward on 5 September 2013 (2 pages)
17 September 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 September 2013Director's details changed for Miss Karly Paul Sullivan on 5 September 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
17 September 2013Director's details changed for Mr Michael Ward on 5 September 2013 (2 pages)
17 September 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 September 2013Director's details changed for Miss Karly Paul Sullivan on 5 September 2013 (2 pages)
12 September 2013Registered office address changed from 23 Beccles Drive Barking Essex IG11 9HX on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 23 Beccles Drive Barking Essex IG11 9HX on 12 September 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 January 2013Appointment of Miss Karly Paul Sullivan as a director (2 pages)
24 January 2013Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 January 2013Appointment of Miss Karly Paul Sullivan as a director (2 pages)
24 January 2013Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 22 November 2012 (2 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Incorporation (20 pages)
4 July 2011Incorporation (20 pages)