Company NameRichards Sot Limited
Company StatusDissolved
Company Number03582843
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 10 months ago)
Previous NameAir Sot Limited

Directors

Director NameTony Richards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2001)
RoleSalesman
Correspondence Address15 St Ives Road
Coventry
CV2 5FY
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 NameDawn Richards
NationalityBritish
StatusResigned
Appointed15 July 1998(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 1998)
RoleCompany Director
Correspondence Address15 St Ives Road
Wyken
Coventry
CV2 5FY
Secretary NameJenny Clarke
NationalityBritish
StatusResigned
Appointed25 September 1998(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 1999)
RoleCompany Director
Correspondence Address59 Hermitage Road
Coventry
CV2 5GF
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

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Strike-off action suspended (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
26 July 1999Secretary resigned (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
22 July 1998Company name changed air sot LIMITED\certificate issued on 23/07/98 (3 pages)
17 June 1998Incorporation (12 pages)