BESPOKE DESIGN FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE DESIGN FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI664692

Incorporation date

27/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-24 Mill Street, Gilford, Co. Armagh BT63 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2019)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon26/04/2023
Appointment of Mr Adrian Nicholl as a director on 2023-04-25
dot icon26/04/2023
Termination of appointment of Jeffrey James Woods as a director on 2023-04-25
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/08/2022
Change of details for Mr Adrian Nicholl as a person with significant control on 2022-08-24
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon01/02/2022
Certificate of change of name
dot icon01/02/2022
Termination of appointment of Adrian Nicholl as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Jeffrey Woods as a director on 2022-02-01
dot icon20/05/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-02-16
dot icon03/03/2021
Statement of capital on 2021-03-03
dot icon24/02/2021
Statement by Directors
dot icon24/02/2021
Solvency Statement dated 16/02/21
dot icon24/02/2021
Resolutions
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon03/11/2020
Resolutions
dot icon06/10/2020
Current accounting period extended from 2020-09-30 to 2021-02-28
dot icon20/07/2020
Change of details for Mr Adrian Nicholl as a person with significant control on 2020-07-20
dot icon20/07/2020
Cessation of Ross Campbell as a person with significant control on 2020-01-21
dot icon01/06/2020
Director's details changed for Mr Adrian Nicholl on 2020-06-01
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Termination of appointment of Ross Campbell as a director on 2020-01-20
dot icon22/11/2019
Registered office address changed from 8 Newry Road Banbridge Co. Down BT32 3HN Northern Ireland to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ on 2019-11-22
dot icon27/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+251.00 % *

* during past year

Cash in Bank

£351.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
0
117.25K
-
0.00
351.00
-
2022
0
117.25K
-
0.00
351.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

117.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

351.00 £Ascended251.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholl, Adrian
Director
25/04/2023 - Present
152
Nicholl, Adrian
Director
27/09/2019 - 01/02/2022
152
Woods, Jeffrey James
Director
01/02/2022 - 25/04/2023
13

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE DESIGN FURNISHINGS LIMITED

BESPOKE DESIGN FURNISHINGS LIMITED is an(a) Dissolved company incorporated on 27/09/2019 with the registered office located at 20-24 Mill Street, Gilford, Co. Armagh BT63 6HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE DESIGN FURNISHINGS LIMITED?

toggle

BESPOKE DESIGN FURNISHINGS LIMITED is currently Dissolved. It was registered on 27/09/2019 and dissolved on 16/04/2024.

Where is BESPOKE DESIGN FURNISHINGS LIMITED located?

toggle

BESPOKE DESIGN FURNISHINGS LIMITED is registered at 20-24 Mill Street, Gilford, Co. Armagh BT63 6HQ.

What does BESPOKE DESIGN FURNISHINGS LIMITED do?

toggle

BESPOKE DESIGN FURNISHINGS LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for BESPOKE DESIGN FURNISHINGS LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.