Company NameClark S Sot Limited
Company StatusDissolved
Company Number03582828
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameAKRA 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 NameShawn Patrick Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(1 month after company formation)
Appointment Duration4 years, 3 months (closed 29 October 2002)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Adelaide Villas
Portsmouth Road Lowford
Southampton
SO31 8EQ
Secretary NameKay Jacqueline Clark
NationalityBritish
StatusClosed
Appointed22 July 1998(1 month after company formation)
Appointment Duration4 years, 3 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address2 Adelaide Villas
Portsmouth Road Lowford
Southampton
SO31 8EQ
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(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

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Application for striking-off (1 page)
10 May 2001Full accounts made up to 30 June 2000 (6 pages)
19 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 July 2000Return made up to 17/06/00; full list of members (5 pages)
20 April 2000Full accounts made up to 30 June 1999 (6 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
5 July 1999Return made up to 17/06/99; full list of members (5 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
31 July 1998Company name changed akra sot LIMITED\certificate issued on 03/08/98 (3 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
17 June 1998Incorporation (12 pages)