London
SE1 6AP
Director Name | Mr Scott James Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Saint Pauls Road East Dorking Surrey RH4 2HR |
Secretary Name | Mr Scott James Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Saint Pauls Road East Dorking Surrey RH4 2HR |
Director Name | Lydia Spensley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 1998(2 months after company formation) |
Appointment Duration | 4 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 22 Ardshiel Close London SW15 1EB |
Secretary Name | Rebecca Elizabeth Negri |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 1998(2 months after company formation) |
Appointment Duration | 4 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 194 Goldhawk Road Shepherds Bush London W12 9NS |
Secretary Name | Barry Lawrence Steed |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2001) |
Role | Sales |
Correspondence Address | 7b Lavender Hill London SW11 5QW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.cascade-london.co.uk/ |
---|---|
Telephone | 020 75627911 |
Telephone region | London |
Registered Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scott Sullivan 50.00% Ordinary |
---|---|
1 at £1 | Stephen Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,398 |
Net Worth | £14,876 |
Cash | £17,012 |
Current Liabilities | £6,779 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2011 | Application to strike the company off the register (3 pages) |
23 November 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
6 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
7 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-07
|
7 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-07
|
7 November 2010 | Director's details changed for Stephen Bruce Dunn on 1 November 2009 (2 pages) |
7 November 2010 | Director's details changed for Stephen Bruce Dunn on 1 November 2009 (2 pages) |
7 November 2010 | Director's details changed for Stephen Bruce Dunn on 1 November 2009 (2 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
19 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
19 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 43 london wall 1ST floor london EC2M 5TF (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 43 london wall 1ST floor london EC2M 5TF (1 page) |
8 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
28 September 2005 | Amended accounts made up to 31 October 2004 (9 pages) |
28 September 2005 | Amended accounts made up to 31 October 2004 (9 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 June 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
13 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
10 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
10 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members
|
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
28 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Return made up to 20/10/01; full list of members
|
11 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
11 October 2001 | Secretary resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Return made up to 20/10/00; full list of members
|
12 October 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
19 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
29 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: flat 7 47 clapham common north side london SW4 0AA (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: flat 7 47 clapham common north side london SW4 0AA (1 page) |
1 May 1999 | Director's particulars changed (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 22 ardshiel close putney london SW15 1EB (1 page) |
1 May 1999 | Director's particulars changed (1 page) |
1 May 1999 | New secretary appointed;new director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 22 ardshiel close putney london SW15 1EB (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
5 January 1999 | Company name changed frock LIMITED\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | Company name changed frock LIMITED\certificate issued on 06/01/99 (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: suite 21044 72 new bond street london W1Y 9DD (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: suite 21044 72 new bond street london W1Y 9DD (1 page) |
30 December 1998 | New director appointed (2 pages) |
20 October 1998 | Incorporation (16 pages) |