About

Registered Number: 04660592
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2019 (4 years and 4 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2003, Bespoke Interiorer Solutions Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Baccarini, Pauline Jane, Baccarini, Kim are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BACCARINI, Pauline Jane 01 March 2003 - 1
BACCARINI, Kim 14 April 2004 02 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2019
WU04 - N/A 12 September 2019
WU15 - N/A 05 September 2019
WU14 - N/A 22 October 2018
LIQ MISC OC - N/A 23 March 2017
LIQ MISC OC - N/A 09 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 June 2014
AD01 - Change of registered office address 14 March 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 September 2013
AD01 - Change of registered office address 02 March 2011
LIQ MISC RES - N/A 12 August 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 September 2008
COCOMP - Order to wind up 11 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 20 January 2005
395 - Particulars of a mortgage or charge 08 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.