Company NameTattum Sot Limited
Company StatusDissolved
Company Number03450607
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)
Previous NameOxygen 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

Secretary NameAlice Christine Baker
NationalityBritish
StatusClosed
Appointed11 November 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 18 December 2001)
RoleCompany Director
Correspondence Address112 Abbotswood Close
Winyates Green
Redditch
B98 0QF
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameBernard Anthony Tattum
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2000)
RoleSalesman
Correspondence Address112 Abbotswood Close
Winyates Green
Redditch
B98 0QF
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

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£62,653
Gross Profit£16,700
Net Worth-£5,144
Cash£446
Current Liabilities£17,580

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
26 September 2000Director resigned (1 page)
4 September 2000Full accounts made up to 31 October 1999 (6 pages)
21 August 2000Return made up to 15/10/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 October 1998 (6 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 15/10/98; full list of members (5 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
17 November 1997Company name changed oxygen sot LIMITED\certificate issued on 18/11/97 (2 pages)
15 October 1997Incorporation (12 pages)