Company NameKingsl Sot Limited
Company StatusDissolved
Company Number03804458
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 8 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)
Previous NameBid 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 Shaun Lawrence King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address27a Chestnut Avenue
Chatham
Kent
ME5 9AH
Secretary NameMrs Tracey Maria King
NationalityBritish
StatusClosed
Appointed26 July 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address27a Chestnut Avenue
Chatham
Kent
ME5 9AH
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed09 July 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
Appointed09 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,636
Cash£4,314
Current Liabilities£58,169

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001Return made up to 09/07/01; full list of members (5 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 September 2000Location of register of members (1 page)
25 September 2000Auditor's resignation (1 page)
6 September 2000Registered office changed on 06/09/00 from: 58-60 berners street london W1P 4JS (1 page)
6 September 2000Return made up to 09/07/00; full list of members (5 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Registered office changed on 28/09/99 from: 25 new street square london EC4A 3LN (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
9 July 1999Incorporation (12 pages)