BESPOKE COUTURE LIMITED

Register to unlock more data on OkredoRegister

BESPOKE COUTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03498839

Incorporation date

26/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Floor, 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon03/12/2025
Appointment of a liquidator
dot icon03/12/2025
Registered office address changed from 30 Savile Row London W1S 3PT England to First Floor, 21 Station Road Watford Herts WD17 1AP on 2025-12-03
dot icon30/07/2025
Order of court to wind up
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon19/02/2025
Unaudited abridged accounts made up to 2023-09-25
dot icon29/01/2025
Unaudited abridged accounts made up to 2022-09-25
dot icon27/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Unaudited abridged accounts made up to 2021-09-25
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/02/2023
Registered office address changed from 30-30a Savile Row London W1S 3PT to 30 Savile Row London W1S 3PT on 2023-02-22
dot icon11/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Unaudited abridged accounts made up to 2020-09-25
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon06/08/2020
Unaudited abridged accounts made up to 2019-09-26
dot icon05/08/2020
Unaudited abridged accounts made up to 2018-09-26
dot icon04/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon04/08/2020
Unaudited abridged accounts made up to 2017-09-26
dot icon06/09/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon25/12/2018
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon29/11/2018
Secretary's details changed for Miss Tiffany Atakorah on 2010-08-25
dot icon26/09/2018
Current accounting period shortened from 2017-09-27 to 2017-09-26
dot icon30/07/2018
Notification of Ozwald Boateng as a person with significant control on 2016-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon09/05/2018
Total exemption full accounts made up to 2016-09-30
dot icon29/09/2017
Current accounting period shortened from 2016-09-29 to 2016-09-28
dot icon30/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon29/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon01/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon28/06/2016
Accounts for a small company made up to 2015-03-31
dot icon03/08/2015
Accounts for a small company made up to 2014-03-31
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon10/06/2015
Compulsory strike-off action has been suspended
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon12/08/2014
Accounts for a small company made up to 2013-03-31
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon07/05/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon12/04/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon09/04/2013
Compulsory strike-off action has been discontinued
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/08/2011
Full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/06/2010
Accounts for a small company made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Ozwald Boateng on 2010-02-10
dot icon16/02/2010
Termination of appointment of Tiffany Atakorah as a secretary
dot icon16/02/2010
Registered office address changed from , 30 Savile Row, London, W1S 3PT on 2010-02-16
dot icon01/11/2009
Accounts for a small company made up to 2009-03-31
dot icon18/02/2009
Return made up to 26/01/09; full list of members
dot icon06/02/2009
Resolutions
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/08/2008
Return made up to 26/01/08; full list of members
dot icon11/08/2008
Secretary appointed miss tiffany atakorah
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Registered office changed on 11/08/2008 from, 30 savile row, london, W1S 3PT
dot icon01/08/2008
Accounts for a small company made up to 2007-03-31
dot icon14/05/2008
Secretary appointed tiffany atakorah
dot icon13/05/2008
Appointment terminated secretary gyunel boateng
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 12A savile row, london, W1S 3PQ
dot icon21/05/2007
Accounts for a small company made up to 2006-03-31
dot icon17/05/2007
Return made up to 26/01/07; no change of members
dot icon03/05/2007
Particulars of mortgage/charge
dot icon06/09/2006
Return made up to 26/01/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-03-31
dot icon23/12/2005
Return made up to 26/01/05; full list of members
dot icon18/05/2005
Accounts for a small company made up to 2004-03-31
dot icon26/04/2004
Accounts for a small company made up to 2003-03-31
dot icon22/04/2004
Return made up to 26/01/04; full list of members
dot icon22/04/2004
Registered office changed on 22/04/04 from: 66 wigmore street, london, W1U 2HQ
dot icon16/04/2003
Secretary's particulars changed
dot icon16/04/2003
Director's particulars changed
dot icon16/04/2003
Return made up to 26/01/03; full list of members
dot icon19/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon06/12/2002
Particulars of mortgage/charge
dot icon28/08/2002
Registered office changed on 28/08/02 from: 66 wigmore street, london, W1U 2HQ
dot icon27/06/2002
Registered office changed on 27/06/02 from: 13 station road, finchley, london, N3 2SB
dot icon05/06/2002
Return made up to 26/01/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon26/01/2002
Particulars of mortgage/charge
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon16/02/2001
Return made up to 26/01/01; full list of members
dot icon31/03/2000
Full accounts made up to 1999-03-31
dot icon31/03/2000
Return made up to 26/01/00; full list of members
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon05/10/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon24/03/1999
Return made up to 26/01/99; full list of members
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Director resigned
dot icon12/03/1999
Certificate of change of name
dot icon20/08/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Ad 02/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/04/1998
Memorandum and Articles of Association
dot icon08/04/1998
Certificate of change of name
dot icon07/04/1998
Registered office changed on 07/04/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon26/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2023
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
25/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
25/09/2023
dot iconNext account date
25/09/2024
dot iconNext due on
25/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boateng, Ozwald
Director
02/04/1998 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/1998 - 02/04/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/01/1998 - 02/04/1998
43699
Atakorah, Tiffany
Secretary
08/05/2008 - 10/02/2010
1
Siaw-Misa, Tiffany
Secretary
08/08/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE COUTURE LIMITED

BESPOKE COUTURE LIMITED is an(a) Liquidation company incorporated on 26/01/1998 with the registered office located at First Floor, 21 Station Road, Watford, Herts WD17 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE COUTURE LIMITED?

toggle

BESPOKE COUTURE LIMITED is currently Liquidation. It was registered on 26/01/1998 .

Where is BESPOKE COUTURE LIMITED located?

toggle

BESPOKE COUTURE LIMITED is registered at First Floor, 21 Station Road, Watford, Herts WD17 1AP.

What does BESPOKE COUTURE LIMITED do?

toggle

BESPOKE COUTURE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BESPOKE COUTURE LIMITED?

toggle

The latest filing was on 03/12/2025: Appointment of a liquidator.