Company NameBespoke Production Services Ltd
Company StatusDissolved
Company Number08980749
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)
Dissolution Date7 April 2021 (2 years, 11 months ago)
Previous NameFAAL Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Grant David Sivell
Date of BirthMay 1982 (Born 41 years ago)
NationalitySouth African
StatusClosed
Appointed01 May 2014(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (closed 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Lombard Business Park 8 Lombard Road
London
SW19 3TZ
Director NameMr Samuel James Thompson
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Gordon Dsilva
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Fairlawn Grove
Banstead
SM7 3BN
Director NameMr Michael Angelo Negrao
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 2014(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Lombard Business Park 8 Lombard Road
London
SW19 3TZ

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

45 at £1Grant Sivell
45.00%
Ordinary
45 at £1Michael Negrao
45.00%
Ordinary
10 at £1Joanna Sivell
10.00%
Ordinary

Financials

Year2014
Net Worth-£169,020
Current Liabilities£169,020

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 April 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
28 May 2020Liquidators' statement of receipts and payments to 19 March 2020 (13 pages)
7 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 April 2019Registered office address changed from Unit 8, Windsor Park Windsor Avenue South Wimbeldon London SW19 2TJ United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 26 April 2019 (2 pages)
8 April 2019Appointment of a voluntary liquidator (3 pages)
8 April 2019Statement of affairs (9 pages)
8 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-20
(1 page)
21 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 December 2018Appointment of Mr Samuel James Thompson as a director on 25 November 2018 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
29 March 2017Registered office address changed from Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ to Unit 8, Windsor Park Windsor Avenue South Wimbeldon London SW19 2TJ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ to Unit 8, Windsor Park Windsor Avenue South Wimbeldon London SW19 2TJ on 29 March 2017 (1 page)
20 December 2016Termination of appointment of Michael Angelo Negrao as a director on 9 December 2016 (2 pages)
20 December 2016Termination of appointment of Michael Angelo Negrao as a director on 9 December 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Company name changed faal associates LTD\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
16 April 2015Company name changed faal associates LTD\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
17 February 2015Appointment of Mr Grant David Sivell as a director on 1 May 2014 (2 pages)
17 February 2015Termination of appointment of Gordon Dsilva as a director on 1 May 2014 (1 page)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Appointment of Mr Michael Angelo Negrao as a director on 1 May 2014 (2 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
17 February 2015Appointment of Mr Grant David Sivell as a director on 1 May 2014 (2 pages)
17 February 2015Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England to Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Michael Angelo Negrao as a director on 1 May 2014 (2 pages)
17 February 2015Termination of appointment of Gordon Dsilva as a director on 1 May 2014 (1 page)
17 February 2015Termination of appointment of Gordon Dsilva as a director on 1 May 2014 (1 page)
17 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England to Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Grant David Sivell as a director on 1 May 2014 (2 pages)
17 February 2015Appointment of Mr Michael Angelo Negrao as a director on 1 May 2014 (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(24 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(24 pages)