Company NameMarcar Sot Limited
Company StatusDissolved
Company Number03516629
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameThallium 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 NameKenneth Marcar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 04 December 2001)
RoleSalesman
Correspondence Address15 Winnington House
Bethwin Road
London
SE5 0XR
Secretary NameAlice Rivett
NationalityBritish
StatusClosed
Appointed16 March 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address15 Winnington House
Bethwin Road
London
SE5 0XR
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

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£86,898
Gross Profit£34,697
Net Worth-£377
Cash£289
Current Liabilities£6,552

Accounts

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

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2001Location of register of members (1 page)
13 March 2000Return made up to 25/02/00; full list of members (5 pages)
29 December 1999Full accounts made up to 28 February 1999 (6 pages)
10 March 1999Return made up to 25/02/99; full list of members (5 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
25 March 1998Company name changed thallium sot LIMITED\certificate issued on 26/03/98 (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
25 February 1998Incorporation (12 pages)