Company NameStaci UK Limited
Company StatusDissolved
Company Number03718944
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 1 month ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameSpeed 7503 Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBrigitte Andreolis-Clavier
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed29 September 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2016)
RoleStaci Group Cfo
Country of ResidenceFrance
Correspondence AddressAvenue Du Fond De Vaux Zac Des BÉThunes
Saint Ouen L'Aumone
95310
France
Secretary NameBeale And Company (Business Services) Ltd (Corporation)
StatusClosed
Appointed01 March 1999(5 days after company formation)
Appointment Duration17 years, 1 month (closed 19 April 2016)
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameJean Pierre Masse
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1999(5 days after company formation)
Appointment Duration11 years, 7 months (resigned 29 September 2010)
RoleChairman Of The Board
Country of ResidenceFrance
Correspondence Address29 Boulevard Jules
Sandeau
Paris 75016
France
Director NameMichel Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1999(5 days after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address17 Rue Claude Des Mesmes
Roissy En France
95000
Director NameOlivier Masse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2010)
RoleLogistics
Country of ResidenceFrance
Correspondence Address118, Rue De La Faisanderie
75116-Paris
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Staci Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,095
Cash£1,370
Current Liabilities£432

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2015Secretary's details changed for Beale and Company (Business Services) Ltd on 13 November 2014 (1 page)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(4 pages)
12 March 2015Registered office address changed from C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL England to Capital House 85 King William Street London EC4N 7BL on 12 March 2015 (1 page)
12 March 2015Secretary's details changed for Beale and Company (Business Services) Ltd on 13 November 2014 (1 page)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(4 pages)
12 March 2015Registered office address changed from C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL England to Capital House 85 King William Street London EC4N 7BL on 12 March 2015 (1 page)
2 December 2014Registered office address changed from C/O Beale & Co Garrick House 27-32 King Street London WC2E 8JB to C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Beale & Co Garrick House 27-32 King Street London WC2E 8JB to C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Beale & Co Garrick House 27-32 King Street London WC2E 8JB to C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL on 2 December 2014 (1 page)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
3 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Michel Thomas as a director (1 page)
15 March 2012Termination of appointment of Michel Thomas as a director (1 page)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Termination of appointment of Jean Masse as a director (1 page)
22 June 2011Appointment of Brigitte Andreolis-Clavier as a director (2 pages)
22 June 2011Termination of appointment of Jean Masse as a director (1 page)
22 June 2011Appointment of Brigitte Andreolis-Clavier as a director (2 pages)
22 June 2011Termination of appointment of Olivier Masse as a director (1 page)
22 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Olivier Masse as a director (1 page)
22 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
14 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Director's details changed for Michel Thomas on 24 February 2010 (2 pages)
25 March 2010Director's details changed for Olivier Masse on 24 February 2010 (2 pages)
25 March 2010Director's details changed for Jean Pierre Masse on 24 February 2010 (2 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Michel Thomas on 24 February 2010 (2 pages)
25 March 2010Secretary's details changed for Beale and Company (Business Services) Ltd on 24 February 2010 (2 pages)
25 March 2010Secretary's details changed for Beale and Company (Business Services) Ltd on 24 February 2010 (2 pages)
25 March 2010Director's details changed for Jean Pierre Masse on 24 February 2010 (2 pages)
25 March 2010Director's details changed for Olivier Masse on 24 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
26 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
26 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
24 March 2009Return made up to 24/02/09; full list of members (4 pages)
24 March 2009Return made up to 24/02/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 March 2008Return made up to 24/02/08; full list of members (4 pages)
31 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 April 2007Return made up to 24/02/07; full list of members (7 pages)
19 April 2007Return made up to 24/02/07; full list of members (7 pages)
18 May 2006Return made up to 24/02/06; full list of members (8 pages)
18 May 2006Return made up to 24/02/06; full list of members (8 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 March 2004Return made up to 24/02/03; full list of members; amend (7 pages)
30 March 2004Return made up to 24/02/03; full list of members; amend (7 pages)
27 March 2004Return made up to 24/02/04; full list of members (7 pages)
27 March 2004Ad 01/12/99-31/12/99 £ si 9998@1 (2 pages)
27 March 2004Return made up to 24/02/04; full list of members (7 pages)
27 March 2004Ad 01/12/99-31/12/99 £ si 9998@1 (2 pages)
27 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
27 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2001Return made up to 24/02/01; full list of members (6 pages)
29 November 2001Return made up to 24/02/01; full list of members (6 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Full accounts made up to 31 December 1999 (11 pages)
16 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
14 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
19 April 1999Memorandum and Articles of Association (15 pages)
19 April 1999Memorandum and Articles of Association (15 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1999Memorandum and Articles of Association (1 page)
15 April 1999Memorandum and Articles of Association (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Nc inc already adjusted 01/03/99 (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Nc inc already adjusted 01/03/99 (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Memorandum and Articles of Association (15 pages)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1999Memorandum and Articles of Association (15 pages)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
9 March 1999Company name changed speed 7503 LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed speed 7503 LIMITED\certificate issued on 10/03/99 (2 pages)
24 February 1999Incorporation (20 pages)
24 February 1999Incorporation (20 pages)