About

Registered Number: 06785912
Date of Incorporation: 08/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Office 2 203-205 The Vale Business Centre, The Vale, London, W3 7QS

 

Based in London, London Bespoke Joinery Ltd was founded on 08 January 2009, it's status is listed as "Dissolved". London Bespoke Joinery Ltd has 3 directors listed as Bryer, Vlad, Fergani, Redouane, Pathmanathan, Anushan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYER, Vlad 01 April 2014 - 1
FERGANI, Redouane 01 June 2010 15 September 2011 1
PATHMANATHAN, Anushan 15 September 2011 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 30 October 2014
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 23 October 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.