1 Devonshire Street
London
W1W 5DS
Director Name | Mr Benjamin Nicholas Denis Reid |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Clay Street London W1U 6DA |
Secretary Name | Mrs Sharon Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-6 Clay Street London W1U 6DA |
Website | cascade-creative.com |
---|
Registered Address | 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Scott Dussold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,803 |
Cash | £2,076 |
Current Liabilities | £6,607 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2015 | Administrative restoration application (3 pages) |
30 October 2015 | Administrative restoration application (3 pages) |
30 October 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Registered office address changed from , 1-6 Clay Street, London, W1U 6DA, Uk on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from , 1-6 Clay Street, London, W1U 6DA, Uk on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA Uk on 10 December 2012 (1 page) |
15 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages) |
9 May 2012 | Termination of appointment of Benjamin Reid as a director (1 page) |
9 May 2012 | Termination of appointment of Sharon Reid as a secretary (1 page) |
9 May 2012 | Termination of appointment of Benjamin Reid as a director (1 page) |
9 May 2012 | Termination of appointment of Sharon Reid as a secretary (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Benjamin Nicholas Denis Reid on 11 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Sharon Reid on 11 March 2010 (1 page) |
25 March 2010 | Director's details changed for Benjamin Nicholas Denis Reid on 11 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Scott Dussold on 11 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Scott Dussold on 11 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Sharon Reid on 11 March 2010 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
25 May 2009 | Location of debenture register (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from, 1-6 clay street, london, W1U 6DA (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from, 1-6 clay street, london, W1U 6DA (1 page) |
25 May 2009 | Location of register of members (1 page) |
25 May 2009 | Location of register of members (1 page) |
25 May 2009 | Director's change of particulars / scott dussold / 01/05/2009 (2 pages) |
25 May 2009 | Registered office changed on 25/05/2009 from 1-6 clay street london W1U 6DA (1 page) |
25 May 2009 | Location of debenture register (1 page) |
25 May 2009 | Director's change of particulars / scott dussold / 01/05/2009 (2 pages) |
25 May 2009 | Director's change of particulars / scott dussold / 01/05/2009 (1 page) |
25 May 2009 | Director's change of particulars / scott dussold / 01/05/2009 (1 page) |
7 February 2009 | Director's change of particulars / benjamin reid / 09/12/2008 (1 page) |
7 February 2009 | Director's change of particulars / benjamin reid / 09/12/2008 (1 page) |
7 February 2009 | Secretary's change of particulars / sharon reid / 09/12/2008 (1 page) |
7 February 2009 | Secretary's change of particulars / sharon reid / 09/12/2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 December 2008 | Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from, 36 c/o keith raffan & co, great russell street, london, london, WC1B 3QB (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 36 c/o keith raffan & co great russell street london london WC1B 3QB (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from, 36 c/o keith raffan & co, great russell street, london, london, WC1B 3QB (1 page) |
16 May 2008 | Secretary's change of particulars / sharon reid / 16/05/2008 (2 pages) |
16 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / benjamin reid / 16/05/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / sharon reid / 16/05/2008 (2 pages) |
16 May 2008 | Director's change of particulars / benjamin reid / 16/05/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 8 great russell street, london, WC1B 3NH (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 11/03/07; full list of members (2 pages) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 8 great russell street london WC1B 3NH (1 page) |
4 July 2007 | Return made up to 11/03/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members
|
21 March 2005 | Return made up to 11/03/05; full list of members
|
27 October 2004 | Registered office changed on 27/10/04 from: 86 princess street, luton, bedfordshire LU1 5AT (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 86 princess street luton bedfordshire LU1 5AT (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 39 cardiff road, luton, bedfordshire, LU1 1PR (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 39 cardiff road luton bedfordshire LU1 1PR (1 page) |
11 March 2004 | Incorporation (19 pages) |
11 March 2004 | Incorporation (19 pages) |