Company NameBespoke Commercial Furniture And Interiors Limited
Company StatusDissolved
Company Number08838407
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameMr Graeme Mark Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Louis Pearlman Centre
94 Goulton Street
Hull
East Yorkshire
HU3 4DL

Location

Registered AddressSmailes Goldie Regents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1Graeme Mark Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£16,983
Cash£22,608
Current Liabilities£9,778

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Application to strike the company off the register (1 page)
4 February 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
31 January 2014Registered office address changed from 121 Louis Pearlman Centre 94 Goulton Street Hull East Yorkshire HU3 4DL United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 121 Louis Pearlman Centre 94 Goulton Street Hull East Yorkshire HU3 4DL United Kingdom on 31 January 2014 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(14 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(14 pages)