Company NameLotera Ltd
Company StatusDissolved
Company Number06475308
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressGarden House 2 Avenue Hector Otto
Monaco
98000
Director NameGlobal Assistance Services Sa (Corporation)
StatusClosed
Appointed16 January 2008(same day as company formation)
Correspondence AddressOliaji Trade Center 1st Floor, Victoria
Mahe
Seychelles
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed16 January 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Director NameMr Lindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Monaco
Mc98000

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shanklin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,541
Cash£54
Current Liabilities£1,184,755

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
7 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
23 May 2013Termination of appointment of Lindsay Smith as a director (1 page)
1 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
8 February 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
3 February 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Global Assistance Services Sa on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Global Assistance Services Sa on 3 February 2010 (2 pages)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2008Incorporation (18 pages)