BESPOKE ENTERPRISES UK LTD
Overview
| Company Name | BESPOKE ENTERPRISES UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06666858 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BESPOKE ENTERPRISES UK LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is BESPOKE ENTERPRISES UK LTD located?
| Registered Office Address | c/o CAPITAL KINETICS LLP Norfolk House East 499 Silbury Blvd Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BESPOKE ENTERPRISES UK LTD?
| Company Name | From | Until |
|---|---|---|
| BESPOKE CAR HIRE UK LTD | Aug 07, 2008 | Aug 07, 2008 |
What are the latest accounts for BESPOKE ENTERPRISES UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for BESPOKE ENTERPRISES UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Gurdev Singh as a director on Oct 24, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 62 Clements Road East Ham London E6 2DF England to C/O Capital Kinetics Llp Norfolk House East 499 Silbury Blvd Milton Keynes on Oct 24, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christian Kumar as a director on Oct 21, 2016 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ranjit Sagoo as a director on Dec 08, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gurdev Singh as a director on Dec 08, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 111 Ashfield Street London E1 2HA to 62 Clements Road East Ham London E6 2DF on Dec 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Scott House Admirals Way Docklands London E14 9UG to 111 Ashfield Street London E1 2HA on Oct 21, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Aug 31, 2012 | 6 pages | AAMD | ||||||||||
Annual return made up to Aug 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of BESPOKE ENTERPRISES UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUMAR, Christian | Director | Earls Holme Kempston MK42 8PG Bedford 3 England | England | English | 128514630001 | |||||
| PANESAR, Kuljinder | Director | Mill Lane RM6 6UU Romford 116 Essex United Kingdom | British | 132586990001 | ||||||
| SAGOO, Ranjit | Director | 14 Aintree Ave E6 1NX London | United Kingdom | British | 124796100001 | |||||
| SAHOTA, Amritpal Singh | Director | Chigwell Park Drive IG7 5BD Chigwell 43 Essex United Kingdom | England | British | 132570550001 | |||||
| SINGH, Gurdev | Director | c/o Capital Kinetics Llp 499 Silbury Blvd Milton Keynes Norfolk House East England | England | British | 200685810001 | |||||
| DUPORT DIRECTOR LIMITED | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | 132413370001 |
Who are the persons with significant control of BESPOKE ENTERPRISES UK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gurdev Singh | Apr 06, 2016 | c/o CAPITAL KINETICS LLP 499 Silbury Blvd Milton Keynes Norfolk House East England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0