Company NameSo Watt Clothing U.K. Limited
Company StatusDissolved
Company Number03902261
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIlkay Atacan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 year, 3 months after company formation)
Appointment Duration10 years (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Yilmaz Atacan
NationalityBritish
StatusClosed
Appointed23 April 2001(1 year, 3 months after company formation)
Appointment Duration10 years (closed 17 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Yilmaz Atacan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(11 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameIlkay Atacan
NationalityBritish
StatusResigned
Appointed12 December 2000(11 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2001)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address41 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address94 Fonthill Road
London
N4 3HT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at 1Ilkay Atacan
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,801
Cash£3,438
Current Liabilities£72,552

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(4 pages)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(4 pages)
14 April 2010Director's details changed for Ilkay Atacan on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ilkay Atacan on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ilkay Atacan on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Registered office address changed from 132 Fonthill Road London N4 3HP England on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 132 Fonthill Road London N4 3HP England on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 132 Fonthill Road London N4 3HP England on 3 November 2009 (1 page)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 41 tomswood road chigwell essex IG7 5QR (1 page)
3 December 2008Return made up to 04/01/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 41 tomswood road chigwell essex IG7 5QR (1 page)
3 December 2008Return made up to 04/01/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 March 2007Return made up to 04/01/07; full list of members (6 pages)
10 March 2007Return made up to 04/01/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 February 2006Return made up to 04/01/06; full list of members (6 pages)
8 February 2006Return made up to 04/01/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 04/01/05; full list of members (6 pages)
14 February 2005Return made up to 04/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 February 2004Return made up to 04/01/04; full list of members (6 pages)
10 February 2004Return made up to 04/01/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 February 2003Return made up to 04/01/03; full list of members (6 pages)
12 February 2003Return made up to 04/01/03; full list of members (6 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
30 November 2001Accounts made up to 31 January 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2001Return made up to 04/01/01; full list of members (6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 February 2001Registered office changed on 22/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (18 pages)
4 January 2000Incorporation (18 pages)