About

Registered Number: 06050834
Date of Incorporation: 12/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 6 months ago)
Registered Address: 58 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

Cascelle Service Providers Ltd was founded on 12 January 2007 and has its registered office in Norfolk. Cascelle Service Providers Ltd has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEMAN, Timothy 19 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WAKEMAN, Frances Mary 04 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 14 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 February 2015
CH03 - Change of particulars for secretary 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 28 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.