Company NameWheeler S Sot Limited
Company StatusDissolved
Company Number04092468
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameColle 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 NameStephen Wheeler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 July 2003)
RoleSalesman
Correspondence Address85 North Street
Stanground
Peterborough
PE2 8HS
Secretary NameChantelle Wheeler
NationalityBritish
StatusClosed
Appointed12 February 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address85 North Street
Stanground
Peterborough
PE2 8HS
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address25 New St Square
London
EC4A 3LN
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 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 End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
6 June 2002Return made up to 18/10/01; full list of members (5 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Secretary's particulars changed (1 page)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
20 February 2001Company name changed colle sot LIMITED\certificate issued on 20/02/01 (2 pages)