Company NameCascade Investments Limited
Company StatusDissolved
Company Number03357068
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleLloyds Engineering Underwriter
Country of ResidenceEngland
Correspondence Address88 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameMr Peter John Sharp
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1998(11 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 06 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Herondale Avenue
London
SW18 3JN
Director NameMr Timothy Simpson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1998(11 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 06 December 2011)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address297 Wimbledon Park Road
Southfields
London
SW19 6NP
Director NameRobert Michael Gadsden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(5 years, 7 months after company formation)
Appointment Duration9 years (closed 06 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Secretary NameRobert Michael Gadsden
NationalityBritish
StatusClosed
Appointed26 November 2002(5 years, 7 months after company formation)
Appointment Duration9 years (closed 06 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Director NameMr Robert Walter Archell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address108 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Secretary NameMr Robert Walter Archell
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address108 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4th Floor Vantage House
78 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£90,029
Cash£97,354
Current Liabilities£12,036

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Application to strike the company off the register (5 pages)
15 August 2011Application to strike the company off the register (5 pages)
13 July 2011Resolutions
  • RES13 ‐ Re filing of documents and strike off 24/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re filing of documents and strike off 24/06/2011
(1 page)
6 May 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
6 May 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 55,000
(9 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 55,000
(9 pages)
18 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (12 pages)
18 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (12 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 April 2009Return made up to 21/04/09; full list of members (10 pages)
21 April 2009Return made up to 21/04/09; full list of members (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
29 April 2008Return made up to 21/04/08; full list of members (10 pages)
29 April 2008Director's Change of Particulars / timothy simpson / 22/10/2007 / HouseName/Number was: , now: 297; Street was: 54 alverstone avenue, now: wimbledon park road; Area was: wimbledon park, now: southfields; Post Code was: SW19 8BE, now: SW19 6NP; Country was: , now: united kingdom (1 page)
29 April 2008Director's change of particulars / timothy simpson / 22/10/2007 (1 page)
29 April 2008Return made up to 21/04/08; full list of members (10 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
17 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
26 April 2007Return made up to 21/04/07; full list of members (7 pages)
26 April 2007Return made up to 21/04/07; full list of members (7 pages)
6 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
4 July 2006Return made up to 21/04/06; full list of members (11 pages)
4 July 2006Return made up to 21/04/06; full list of members (11 pages)
19 December 2005Return made up to 21/04/05; full list of members (11 pages)
19 December 2005Return made up to 21/04/05; full list of members (11 pages)
11 July 2005Registered office changed on 11/07/05 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
11 July 2005Registered office changed on 11/07/05 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 May 2004Return made up to 21/04/04; full list of members (11 pages)
26 May 2004Return made up to 21/04/04; full list of members (11 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 June 2003Return made up to 21/04/03; full list of members (11 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003Return made up to 21/04/03; full list of members (11 pages)
13 June 2003Secretary resigned;director resigned (1 page)
1 August 2002Return made up to 21/04/02; full list of members (10 pages)
1 August 2002Return made up to 21/04/02; full list of members (10 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 September 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2001Return made up to 21/04/01; full list of members (10 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
5 June 2000Return made up to 21/04/00; full list of members (10 pages)
5 June 2000Return made up to 21/04/00; full list of members (10 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 June 1999Return made up to 21/04/99; no change of members (4 pages)
23 June 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Ad 10/04/98--------- £ si 55000@1 (3 pages)
25 August 1998Ad 10/04/98--------- £ si 998@1 (3 pages)
25 August 1998Ad 10/04/98--------- £ si 55000@1 (3 pages)
25 August 1998Ad 10/04/98--------- £ si 998@1 (3 pages)
11 August 1998Return made up to 21/04/98; full list of members (6 pages)
11 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1998Return made up to 21/04/98; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 152 city road london EC1V 2NX (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 152 city road london EC1V 2NX (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
21 April 1997Incorporation (10 pages)