Company NameOsborne Sot Limited
Company StatusDissolved
Company Number03502980
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)
Previous NameTellurium 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 NameRichard Osborne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2001)
RoleSalesman
Correspondence Address20 Marston Croft
Marston Green
Birmingham
B37 7AD
Secretary NameSamantha Mary Cawthorn
NationalityBritish
StatusClosed
Appointed26 February 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Marston Croft
Birmingham
B37 7AD
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleProposed Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£138,559
Gross Profit£37,702
Net Worth£732
Cash£1,558
Current Liabilities£18,198

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2000Return made up to 03/02/00; full list of members (5 pages)
24 November 1999Full accounts made up to 28 February 1999 (6 pages)
19 February 1999Return made up to 03/02/99; full list of members (5 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998Company name changed tellurium sot LIMITED\certificate issued on 09/03/98 (3 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
3 February 1998Incorporation (12 pages)