Company NameFlood Sot Limited
Company StatusDissolved
Company Number03649861
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)
Previous NameBa 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 NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameDavid Flood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 2003)
RoleSalesman
Correspondence Address120 Macgregor Road
Seafar
Cumbernauld
G67 1JN
Scotland
Secretary NameDeborah Anne Flood
NationalityBritish
StatusResigned
Appointed27 October 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 2003)
RoleCompany Director
Correspondence Address120 Macgregor Road
Seafar
Cumbernauld
G67 1JN
Scotland
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 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£91,440
Net Worth£8,694
Cash£6,666
Current Liabilities£20,610

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
15 November 2002Return made up to 14/10/02; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
20 September 2002Total exemption full accounts made up to 31 October 2000 (18 pages)
25 October 2001Return made up to 14/10/01; full list of members (5 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Return made up to 14/10/00; full list of members (5 pages)
17 November 2000Secretary's particulars changed (1 page)
22 August 2000Full accounts made up to 31 October 1999 (6 pages)
19 October 1999Return made up to 14/10/99; full list of members (5 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
4 November 1998Company name changed ba sot LIMITED\certificate issued on 05/11/98 (2 pages)
14 October 1998Incorporation (12 pages)