Company NamePowell Sot Limited
Company StatusDissolved
Company Number03272615
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NamePhi Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Stanley Powell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 February 2000)
RoleSalesman
Correspondence Address67 North Road
Broadwell Coleford
Gloucester
GL16 7BX
Wales
Secretary NameShirley Ann Moore
NationalityBritish
StatusClosed
Appointed15 November 1996(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 February 2000)
RoleSecretary
Correspondence AddressCarlton House
Milkwall Coleford
Gloucester
GL16 7LH
Wales
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
2 November 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999Strike-off action suspended (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1997Return made up to 01/11/97; full list of members (5 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
22 November 1996Company name changed phi sot LIMITED\certificate issued on 25/11/96 (3 pages)
1 November 1996Incorporation (12 pages)