Company NameSowell Limited
Company StatusDissolved
Company Number04368928
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameHoang Huynh
NationalityBritish
StatusClosed
Appointed01 October 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2006)
RoleClothing Manufacturing
Correspondence Address6 Brockill Crescent
London
SE4 2PT
Director NameDiec Chi Truong
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address126 Queensbridge Court
Queens Bridge Road
London
E2 8RA
Director NameMr Lee Cant
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address7 Barclay House
Well Street
London
E9 7RA
Director NameMelanie Jane Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Peplins Way
Brookman Park
Hertfordshire
AL9 7UR
Director NameDiec Chi Truong
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address126 Queensbridge Court
Queens Bridge Road
London
E2 8RA
Director NameGrayham Nguyen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 October 2004)
RoleCompany Director
Correspondence Address102 Sandringham Road
Hackney
London
E8 2HJ
Secretary NameRIX Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address14a Ash Grove
London
SE20 7RA

Location

Registered Address1st Floor 242-248nia Ltd
Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
7 October 2004Registered office changed on 07/10/04 from: 7 barclay house well street london E9 7RA (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
6 May 2004Return made up to 07/02/04; full list of members (6 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
6 March 2003Return made up to 07/02/03; full list of members (6 pages)
7 February 2002Incorporation (12 pages)