Company NameRussell S Sot Limited
Company StatusDissolved
Company Number03818233
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NameBocche 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 NameSteven Ray Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 18 February 2003)
RoleSalesman
Correspondence Address22 Meadow Road
Wolston
Coventry
West Midlands
CV8 3HL
Secretary NameLesley Dorothy Russell
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address22 Meadow Road
Wolston
Coventry
West Midlands
CV8 3HL
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed02 August 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
Appointed02 August 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£132,405
Gross Profit£42,199
Net Worth£1,143
Cash£5,740
Current Liabilities£23,921

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Application for striking-off (1 page)
20 August 2001Return made up to 02/08/01; full list of members (5 pages)
17 May 2001Full accounts made up to 31 August 2000 (6 pages)
21 August 2000Return made up to 02/08/00; full list of members (5 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
21 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1999Incorporation (12 pages)