Company NameCascade Florists Limited
Company StatusDissolved
Company Number06304221
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameDocusite Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PB
Secretary NameGraham Edgar Hay
NationalityBritish
StatusClosed
Appointed19 December 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 10 April 2012)
RoleCompany Director
Correspondence AddressWhite Dale Canfield Road
Takeley
Bishop's Stortford
Herts
CM22 6SX
Director NameRussell Cannings
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Cottage
Dry Street,, Langdon Hills
Basildon
Essex
SS16 5ND
Director NameRussell Cannings
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Cottage
Dry Street,, Langdon Hills
Basildon
Essex
SS16 5ND
Secretary NameMrs Sarah Jane Davidson
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address179 Rydal Drive
Bexleyheath
Kent
DA7 5DX

Location

Registered Address89 Chester Place
Chelmsford
Essex
CM1 4NQ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(5 pages)
7 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
6 July 2010Director's details changed for Russell Cannings on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Russell Cannings on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Russell Cannings on 6 July 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
19 June 2009Director appointed russell cannings (2 pages)
19 June 2009Director appointed russell cannings (2 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 December 2008Director appointed william george cannings (2 pages)
30 December 2008Director appointed william george cannings (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 179 rydal drive, bexley heath kent DA7 5DX (1 page)
22 December 2008Secretary appointed graham edgar hay (2 pages)
22 December 2008Appointment terminated director russell cannings (1 page)
22 December 2008Appointment Terminated Director russell cannings (1 page)
22 December 2008Appointment terminated secretary sarah davidson (1 page)
22 December 2008Appointment Terminated Secretary sarah davidson (1 page)
22 December 2008Secretary appointed graham edgar hay (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 179 rydal drive, bexley heath kent DA7 5DX (1 page)
11 December 2008Company name changed docusite LIMITED\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed docusite LIMITED\certificate issued on 11/12/08 (2 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
6 July 2007Incorporation (11 pages)
6 July 2007Incorporation (11 pages)