Company NameBritannia Bespoke Ltd
DirectorEdward Fitzgerald
Company StatusLiquidation
Company Number07462690
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Fitzgerald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Park Armley Road
Leeds
LS12 2EJ
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed07 December 2011(1 year after company formation)
Appointment Duration2 years (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered AddressAlbion Park
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75k at £1Edward Fitzgerald
100.00%
Ordinary

Financials

Year2014
Turnover£1,662,365
Gross Profit£1,174,872
Net Worth£714,713
Cash£420,452
Current Liabilities£233,307

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due21 December 2016 (overdue)

Filing History

15 February 2016Order of court to wind up (3 pages)
12 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2015Registered office address changed from 4 Devonshire Street London W1W 5DT to Albion Park Armley Road Leeds LS12 2EJ on 25 May 2015 (1 page)
1 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 75,000
(3 pages)
1 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 75,000
(3 pages)
2 April 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (16 pages)
2 April 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (16 pages)
20 March 2014Amended accounts made up to 31 December 2011 (11 pages)
20 March 2014Amended accounts made up to 31 December 2013 (11 pages)
20 March 2014Amended accounts made up to 31 December 2012 (11 pages)
19 January 2014Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY on 19 January 2014 (1 page)
15 January 2014Appointment of Mr Edward Fitzgerald as a director (2 pages)
7 January 2014Termination of appointment of Konstantin Nemchukov as a director (1 page)
7 January 2014Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 75,000
  • ANNOTATION A second filed AR01 was registered on 02/04/2014
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 75,000
  • ANNOTATION A second filed AR01 was registered on 02/04/2014
(4 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 June 2012Appointment of Mr Konstantin Nemchukov as a director (2 pages)
4 June 2012Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
4 June 2012Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 4 June 2012 (1 page)
4 June 2012Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 4 June 2012 (1 page)
7 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)