Company NameHolloway Sot Limited
Company StatusDissolved
Company Number03608306
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date1 May 2001 (23 years ago)
Previous NameANSE 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 NameStephen Mark Holloway
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 01 May 2001)
RoleSalesman
Correspondence Address93 Dukeswood Drive
Dibden Purlieu
Southampton
SO45 4NH
Secretary NamePaula Jane Holloway
NationalityBritish
StatusClosed
Appointed19 August 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address93 Dukeswood Drive
Dibden Purlieu
Southampton
SO45 4NH
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 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
Appointed31 July 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 End31 July

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
3 September 1999Return made up to 31/07/99; full list of members (5 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Company name changed anse sot LIMITED\certificate issued on 28/08/98 (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
31 July 1998Incorporation (12 pages)