Company NameSturt P Sot Limited
Company StatusDissolved
Company Number03788787
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameBelogor 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 NamePhillip Sturt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 11 March 2003)
RoleSalesman
Correspondence AddressFlat 4 Abbey Court
Percy Road
Hampton
Middlesex
TW12 2JX
Secretary NameNaomi Margot Silsby
NationalityBritish
StatusClosed
Appointed02 July 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressFlat 4 Abbey Court
Percy Road
Hampton
Middlesex
TW12 2JX
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

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£185,002
Gross Profit£36,088
Net Worth-£11,146
Cash£3,310
Current Liabilities£42,347

Accounts

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

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2001Return made up to 14/06/01; full list of members (5 pages)
13 July 2000Return made up to 14/06/00; full list of members (5 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Incorporation (12 pages)