Company NameCascade Restaurants Limited
DirectorSurjit Kaur Manku
Company StatusDissolved
Company Number03019239
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Surjit Kaur Manku
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(4 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address154 Well Hall Road
Eltham
London
SE9 6SN
Secretary NameAmandeep Singh Manku
NationalityBritish
StatusCurrent
Appointed13 March 1998(3 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address210 Leesons Hill
Chislehurst
Kent
BR7 6QH
Director NameMakhan Singh Manku
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1998)
RoleDirector/Company Secretary
Correspondence Address154 Wellhall Road
Elthall
Kent
Se9
Secretary NameMakhan Singh Manku
NationalityBritish
StatusResigned
Appointed15 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1998)
RoleDirector/Company Secretary
Correspondence Address154 Wellhall Road
Elthall
Kent
Se9
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2006Dissolved (1 page)
6 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
24 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 2003Statement of affairs (8 pages)
24 May 2003Appointment of a voluntary liquidator (2 pages)
3 May 2003Registered office changed on 03/05/03 from: 7A high street chislehurst kent BR7 5AB (1 page)
20 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 07/02/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 February 2000Return made up to 07/02/00; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (9 pages)
22 June 1999Registered office changed on 22/06/99 from: 12 casson street london E1 5LA (1 page)
22 February 1999Full accounts made up to 31 March 1998 (10 pages)
17 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 April 1998New secretary appointed (2 pages)
16 February 1998Return made up to 07/02/98; full list of members (6 pages)
8 July 1997Full accounts made up to 31 March 1996 (9 pages)
8 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Return made up to 07/02/96; full list of members (6 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Registered office changed on 15/09/95 from: 12 casson street london E1 5LA (1 page)
15 September 1995Accounting reference date notified as 31/03 (1 page)
15 September 1995New secretary appointed;new director appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 788/790 finchley road london NW11 7UR (1 page)