Company NameLucaci Transport Ltd
Company StatusDissolved
Company Number08343263
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Iosif Lucaci
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address65 St. Albans Hill
Hemel Hampstead
HP3 9NQ
Secretary NameMr Iosif Lucaci
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address65 St. Albans Hill
Hemel Hampstead
HP3 9NQ

Location

Registered Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Iosif Lucaci
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,462
Cash£15
Current Liabilities£7,915

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (2 pages)
4 March 2016Application to strike the company off the register (2 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
18 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
5 September 2013Registered office address changed from 65 St. Albans Hill Hemel Hampstead Uk HP3 9NQ England on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 65 St. Albans Hill Hemel Hampstead Uk HP3 9NQ England on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 65 St. Albans Hill Hemel Hampstead Uk HP3 9NQ England on 5 September 2013 (2 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)