About

Registered Number: 07469080
Date of Incorporation: 14/12/2010 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: 86-90 Paul Street, London, EC2A 4NE

 

Established in 2010, Cachet Management Ltd has its registered office in London. We don't currently know the number of employees at the organisation. The companies directors are listed as Bikhazi, Emil, Bikhazi, Lauren Kathrine Rachel, Willis, Charlotte Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIKHAZI, Lauren Kathrine Rachel 01 June 2014 01 June 2014 1
WILLIS, Charlotte Ann 01 January 2014 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BIKHAZI, Emil 30 January 2013 - 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 21 March 2016
L64.07 - Release of Official Receiver 21 March 2016
COCOMP - Order to wind up 23 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 23 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 27 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 17 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 06 March 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 06 February 2013
AP03 - Appointment of secretary 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
CERTNM - Change of name certificate 05 February 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 11 January 2011
NEWINC - New incorporation documents 14 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.