Company NameWEBB Sot Limited
Company StatusDissolved
Company Number03302165
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameBismuth Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGeorge William Peter Webb
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 05 November 2002)
RoleSalesman
Correspondence Address70 Park Lane
Thatcham
Newbury
Berkshire
RG18 3PG
Secretary NameFaye Webb
NationalityBritish
StatusClosed
Appointed04 March 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address70 Park Lane
Thatcham
Newbury
Berkshire
RG18 3PG
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed14 January 1997(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

Financials

Year2014
Turnover£173,623
Gross Profit£63,202
Net Worth£20,935
Cash£11,229
Current Liabilities£18,003

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
26 March 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
19 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
15 February 2001Return made up to 14/01/01; full list of members (5 pages)
22 November 2000Full accounts made up to 31 January 2000 (6 pages)
31 January 2000Return made up to 14/01/00; full list of members (5 pages)
26 November 1999Full accounts made up to 31 January 1999 (6 pages)
20 January 1999Return made up to 14/01/99; full list of members (5 pages)
7 January 1999Full accounts made up to 31 January 1998 (6 pages)
27 January 1998Return made up to 14/01/98; full list of members (5 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
26 March 1997Director resigned (1 page)
20 March 1997New secretary appointed (1 page)
20 March 1997New director appointed (1 page)
12 March 1997Secretary resigned (1 page)
14 January 1997Incorporation (12 pages)