CASCADE FUND MANAGEMENT LIMITED
Overview
Company Name | CASCADE FUND MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04317563 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASCADE FUND MANAGEMENT LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is CASCADE FUND MANAGEMENT LIMITED located?
Registered Office Address | Montague House Chancery Lane Thrapston NN14 4LN Kettering England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASCADE FUND MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CASCADE FUND MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Chord Capital Harston Mill Harston Cambridge Cambridgeshire CB22 7GG to Montague House Chancery Lane Thrapston Kettering NN14 4LN on Apr 10, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martineau Secretaries Limited as a secretary on Feb 10, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Elizabeth Foden as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Richard Diment as a director on Jan 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Martin as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Dr Susan Elizabeth Foden on Nov 19, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Jul 31, 2010 | 13 pages | AA | ||||||||||
Accounts made up to Jul 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of CASCADE FUND MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUCKLEY GOLDER, Ian Mark, Dr | Director | Aesculus House West Street Childrey OX12 9UJ Wantage Oxfordshire | United Kingdom | British | Venture Director | 78836850001 | ||||||||
RIGBY, Martin Paul | Director | 61 High Street Brampton PE28 4TQ Huntingdon Cambridgeshire | England | British | Director | 62200340001 | ||||||||
MARTINEAU SECRETARIES LIMITED | Secretary | Colmore Square B4 6AA Birmingham No 1 United Kingdom |
| 106053960002 | ||||||||||
PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||||||
ROFFE SWAYNE | Secretary | Ashcombe Court Woolsack Way GU7 1LQ Godalming Surrey | 84958300001 | |||||||||||
ROFFE SWAYNE | Secretary | Ashcombe Court Woolsack Way GU7 1LQ Godalming Surrey | 84958300001 | |||||||||||
DIMENT, Anthony Richard | Director | Mauna Loa Islet Park Drive SL6 8LF Maidenhead Berkshire | United Kingdom | British | Director | 3185670001 | ||||||||
FODEN, Susan Elizabeth, Dr | Director | 1a Staverton Road OX2 6XH Oxford Flat 1 United Kingdom | England | British | Director | 21485790004 | ||||||||
MARTIN, Christopher John, Dr | Director | Inwood New Road PO33 4HY Wootton Bridge Isle Of Wight | United Kingdom | British | Director | 37607120001 | ||||||||
MEAUJO INCORPORATIONS LIMITED | Director | St Philips House St Philips Place B3 2PP Birmingham | 40496750001 |
What are the latest statements on persons with significant control for CASCADE FUND MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0