Company NameYallop J Sot Limited
Company StatusDissolved
Company Number03893077
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameBUKT 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 NameJason Scott Yallop
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2003)
RoleSalesman
Correspondence Address6 Verbena Close
West Drayton
Middlesex
UB7 7UT
Secretary NameAnna Peverall
NationalityBritish
StatusClosed
Appointed11 January 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address6 Verbena Close
West Drayton
Middlesex
UB7 7UT
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed13 December 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
Appointed13 December 1999(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£163,517
Gross Profit£43,522
Net Worth£1,189
Cash£204
Current Liabilities£22,370

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
28 May 2002Return made up to 13/12/01; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 13/12/00; full list of members (5 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
21 January 2000Company name changed bukt sot LIMITED\certificate issued on 24/01/00 (2 pages)
13 December 1999Incorporation (12 pages)