About

Registered Number: 07327872
Date of Incorporation: 27/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

 

Stateca 1 Ltd was registered on 27 July 2010 with its registered office in London. We do not know the number of employees at Stateca 1 Ltd. Stateca 1 Ltd has 3 directors listed as Masson, Sunil, Osborne, Jodie, Toms, Stephanie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSON, Sunil 09 April 2013 - 1
OSBORNE, Jodie 13 August 2010 09 April 2013 1
TOMS, Stephanie 27 July 2010 13 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 25 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AP03 - Appointment of secretary 11 August 2011
RESOLUTIONS - N/A 20 May 2011
CERTNM - Change of name certificate 20 May 2011
CERT11 - Re-registration of a company from public to private with a change of name 20 May 2011
MAR - Memorandum and Articles - used in re-registration 20 May 2011
RR02 - Application by a public company for re-registration as a private limited company 20 May 2011
CONNOT - N/A 20 May 2011
SH01 - Return of Allotment of shares 04 August 2010
CERT8A - N/A 29 July 2010
SH50 - Application for trading certificate for a public company 29 July 2010
NEWINC - New incorporation documents 27 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.