Company NameLachine Management Limited
Company StatusDissolved
Company Number03218408
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher John Hutchinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleConsultant
Correspondence Address28 Lynette Avenue
London
SW4 9HD
Director NameKerri-Ann Mead
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleConsulting
Correspondence Address28 Lynette Avenue
London
SW4 9HD
Secretary NameChristopher John Hutchinson
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleConsultant
Correspondence Address28 Lynette Avenue
London
SW4 9HD
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressC/O Elektra Consulting Ltd
2nd Floor Cornhill House
59-60 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
5 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
13 January 2003Registered office changed on 13/01/03 from: 28 lynette avenue london SW4 9HD (1 page)
12 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
13 September 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
30 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 August 2000Full accounts made up to 30 June 2000 (6 pages)
13 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Registered office changed on 20/01/00 from: flat 3 41 clapham common north side, clapham london london SW4 0AA (1 page)
8 September 1999Full accounts made up to 30 June 1999 (6 pages)
20 August 1999Return made up to 28/06/99; full list of members (6 pages)
28 September 1998Full accounts made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1998Registered office changed on 24/05/98 from: 19 royal mint street london E1 8LG (1 page)
22 August 1997Full accounts made up to 30 June 1997 (5 pages)
8 August 1997Return made up to 28/06/97; full list of members (6 pages)
20 June 1997Registered office changed on 20/06/97 from: 12 louisa st stepney green london E1 (1 page)
6 August 1996Registered office changed on 06/08/96 from: 40 bow lane london EC4M 9DT (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996New secretary appointed;new director appointed (1 page)
28 June 1996Incorporation (12 pages)