About

Registered Number: 06610525
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Founded in 2008, Bespoke Aircraft Interiors Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Hunt, Pille, Hcs Secretarial Limited, Hanover Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 04 June 2008 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Pille 04 June 2008 - 1
HCS SECRETARIAL LIMITED 04 June 2008 04 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 06 September 2013
RESOLUTIONS - N/A 12 July 2012
RESOLUTIONS - N/A 12 July 2012
AD01 - Change of registered office address 12 July 2012
4.20 - N/A 12 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AA - Annual Accounts 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
225 - Change of Accounting Reference Date 26 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.