Company NameDell C Sot Limited
Company StatusDissolved
Company Number03971146
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameCap 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 NameChristopher David Dell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(5 days after company formation)
Appointment Duration2 years, 8 months (closed 07 January 2003)
RoleSalesman
Correspondence Address50 Heatherleigh
Layland
Preston
Lancashire
PR5 3QF
Secretary NameJulie Rita Dell
NationalityBritish
StatusClosed
Appointed17 April 2000(5 days after company formation)
Appointment Duration2 years, 8 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address50 Heatherleigh
Leyland
Preston
Lancashire
PR26 7QF
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2002Application for striking-off (1 page)
4 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 July 2001Return made up to 12/04/01; full list of members (5 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
11 May 2000Director resigned (1 page)
3 May 2000Company name changed cap sot LIMITED\certificate issued on 04/05/00 (3 pages)
3 May 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
12 April 2000Incorporation (12 pages)