Company NameLachasse (U.K.) Limited
Company StatusDissolved
Company Number03695244
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDermot Hunt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleConsultant
Correspondence Address21 Grosvenor Hill Court
Bourdon Street
London
W1K 3PX
Director NameMargaret Mary Hunt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Gloucester Place
London
W1U 8JW
Secretary NameMargaret Mary Hunt
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Gloucester Place
London
W1U 8JW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address21 Grosvenor Hill Court
Bourdon Street
London
W1K 3PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£66,899
Net Worth£145
Cash£16,080
Current Liabilities£23,203

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
19 May 2003Return made up to 14/01/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
2 April 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
21 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2001Registered office changed on 17/12/01 from: 283 green lanes london N13 4XS (1 page)
12 February 2001Return made up to 14/01/01; full list of members (6 pages)
26 September 2000Full accounts made up to 29 February 2000 (10 pages)
26 September 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
27 January 2000Return made up to 14/01/00; full list of members (6 pages)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
14 January 1999Incorporation (17 pages)