Company NameLacatt Ltd
Company StatusDissolved
Company Number04683517
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

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 NameMs Nazha Maataoui
Date of BirthMarch 1969 (Born 55 years ago)
NationalityMonegasque
StatusClosed
Appointed01 October 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address311 Shoreham Street
Sheffield
S2 4FA
Director NameStefano Degiuli
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address22 Chemin Des Revoires
Monte Carlo
98000
Monaco
Secretary NameKhadija Maataoui
NationalityMoroccan
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleSecretary
Correspondence Address22 Chemin Des Revoires
Monte Carlo
98000
Monaco
Director NameNazha Maataoui
Date of BirthMarch 1969 (Born 55 years ago)
NationalityMoroccan
StatusResigned
Appointed10 August 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address113 Sente Du Pommeret Petit Couronne
Francia
76650
Foreign
Director NameMs Khadija Maataoui
Date of BirthMarch 1971 (Born 53 years ago)
NationalityMonegasque
StatusResigned
Appointed15 September 2010(7 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameMr Umberto Degiuli
StatusResigned
Appointed07 March 2014(11 years after company formation)
Appointment Duration3 years (resigned 13 March 2017)
RoleCompany Director
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameMr Guilhem Putscher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2016(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 09 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameAmedia Ltd (Corporation)
StatusResigned
Appointed22 February 2011(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 March 2014)
Correspondence AddressCommerce House 2nd Floor
6 London Street
London
W2 1HR

Location

Registered Address311 Shoreham Street
Sheffield
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Khadija Maataoui
100.00%
Ordinary

Financials

Year2014
Net Worth£5,265
Cash£3,636
Current Liabilities£33,037

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (4 pages)
4 July 2017Application to strike the company off the register (4 pages)
15 May 2017Termination of appointment of Guilhem Putscher as a director on 9 May 2017 (1 page)
15 May 2017Termination of appointment of Guilhem Putscher as a director on 9 May 2017 (1 page)
7 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 March 2017Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to 311 Shoreham Street Sheffield S2 4FA on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to 311 Shoreham Street Sheffield S2 4FA on 28 March 2017 (1 page)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
14 March 2017Termination of appointment of Umberto Degiuli as a secretary on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Umberto Degiuli as a secretary on 13 March 2017 (1 page)
15 December 2016Registered office address changed from 129 Sherringham Ave London N17 9RU England to 5 Indescon Square Lightermans Road London E14 9DQ on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 129 Sherringham Ave London N17 9RU England to 5 Indescon Square Lightermans Road London E14 9DQ on 15 December 2016 (1 page)
8 November 2016Appointment of Mr Guilhem Putscher as a director on 8 November 2016 (2 pages)
8 November 2016Appointment of Mr Guilhem Putscher as a director on 8 November 2016 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Registered office address changed from Suite 29, (Tbcas House) 288 High Road London N15 4AJ England to 129 Sherringham Ave London N17 9RU on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Suite 29, (Tbcas House) 288 High Road London N15 4AJ England to 129 Sherringham Ave London N17 9RU on 4 April 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 May 2015Registered office address changed from 5 Indescon Square London E14 9DQ to Suite 29, (Tbcas House) 288 High Road London N15 4AJ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 5 Indescon Square London E14 9DQ to Suite 29, (Tbcas House) 288 High Road London N15 4AJ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 5 Indescon Square London E14 9DQ to Suite 29, (Tbcas House) 288 High Road London N15 4AJ on 9 May 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR to 5 Indescon Square London E14 9DQ on 31 March 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR to 5 Indescon Square London E14 9DQ on 31 March 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 March 2014Appointment of Mr Umberto Degiuli as a secretary (2 pages)
9 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(3 pages)
9 March 2014Termination of appointment of Amedia Ltd as a secretary (1 page)
9 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(3 pages)
9 March 2014Termination of appointment of Amedia Ltd as a secretary (1 page)
9 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(3 pages)
9 March 2014Appointment of Mr Umberto Degiuli as a secretary (2 pages)
9 March 2014Termination of appointment of Amedia Ltd as a secretary (1 page)
9 March 2014Termination of appointment of Amedia Ltd as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 February 2011Appointment of Amedia Ltd as a secretary (2 pages)
25 February 2011Appointment of Amedia Ltd as a secretary (2 pages)
23 February 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 23 February 2011 (2 pages)
23 November 2010Appointment of Ms Nazha Maataoui as a director (2 pages)
23 November 2010Appointment of Ms Nazha Maataoui as a director (2 pages)
22 November 2010Termination of appointment of Khadija Maataoui as a director (1 page)
22 November 2010Termination of appointment of Khadija Maataoui as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Appointment of Ms Khadija Maataoui as a director (2 pages)
16 September 2010Appointment of Ms Khadija Maataoui as a director (2 pages)
15 September 2010Termination of appointment of Khadija Maataoui as a secretary (1 page)
15 September 2010Termination of appointment of Khadija Maataoui as a secretary (1 page)
15 September 2010Termination of appointment of Nazha Maataoui as a director (1 page)
15 September 2010Termination of appointment of Nazha Maataoui as a director (1 page)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 October 2009Appointment of Nazha Maataoui as a director (1 page)
31 October 2009Appointment of Nazha Maataoui as a director (1 page)
24 October 2009Termination of appointment of Stefano Degiuli as a director (1 page)
24 October 2009Termination of appointment of Stefano Degiuli as a director (1 page)
14 May 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 March 2007Return made up to 03/03/07; full list of members (2 pages)
16 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 March 2006Registered office changed on 06/03/06 from: 86 jermyn street st james london SW1Y 6AW (1 page)
6 March 2006Registered office changed on 06/03/06 from: 86 jermyn street st james london SW1Y 6AW (1 page)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 March 2005Return made up to 03/03/05; full list of members (6 pages)
29 March 2005Return made up to 03/03/05; full list of members (6 pages)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
18 March 2004Return made up to 03/03/04; full list of members (6 pages)
18 March 2004Return made up to 03/03/04; full list of members (6 pages)
24 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Registered office changed on 06/10/03 from: 81 city road london EC1Y 1BL (1 page)
6 October 2003Registered office changed on 06/10/03 from: 81 city road london EC1Y 1BL (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003New secretary appointed (3 pages)
26 March 2003New secretary appointed (3 pages)
26 March 2003New director appointed (3 pages)
25 March 2003Registered office changed on 25/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
25 March 2003Registered office changed on 25/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (14 pages)
3 March 2003Incorporation (14 pages)