Company NameCactus Productions 2000 Limited
Company StatusDissolved
Company Number03600131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMaia Baker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameBarry Wallman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleIndustrial And Social Research
Country of ResidenceUnited Kingdom
Correspondence Address22 Pearman Street
London
SE1 7RB
Secretary NameAndrew Noel Hill
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Rosery Court
5 White Horse Lane
London
E1 3NE
Secretary NameAlan Clark
NationalityBritish
StatusResigned
Appointed05 June 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address19 Banbury Road
Kidlington
Oxfordshire
OX5 1AQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
2 December 2013Termination of appointment of Alan Clark as a secretary (2 pages)
26 November 2013Termination of appointment of Barry Wallman as a director (2 pages)
26 November 2013Appointment of Maia Baker as a director (3 pages)
24 October 2013Director's details changed for Barry Wallman on 1 October 2009 (2 pages)
24 October 2013Registered office address changed from 22 Pearman Street London SE1 7RB on 24 October 2013 (1 page)
24 October 2013Annual return made up to 31 July 2013 no member list (3 pages)
24 October 2013Director's details changed for Barry Wallman on 1 October 2009 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 October 2012Annual return made up to 31 July 2012 (14 pages)
24 July 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Annual return made up to 31 July 2011 (14 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 31 July 2010 (14 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 October 2009Annual return made up to 17 July 2009 (10 pages)
15 October 2009Secretary's details changed for Alan Clark on 12 September 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 August 2008Annual return made up to 17/07/08 (3 pages)
2 July 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
18 August 2007Annual return made up to 17/07/07 (3 pages)
22 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
16 August 2006Annual return made up to 17/07/06 (3 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 August 2005Annual return made up to 17/07/05 (3 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 September 2004Annual return made up to 17/07/04 (4 pages)
16 August 2004New secretary appointed (2 pages)
13 July 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
7 August 2003Annual return made up to 17/07/03 (4 pages)
6 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 August 2002Annual return made up to 17/07/02 (4 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 August 2001Annual return made up to 17/07/01 (4 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 September 2000Annual return made up to 17/07/00 (4 pages)
17 July 2000Amended accounts made up to 31 July 1999 (1 page)
26 May 2000Accounts for a small company made up to 31 July 1999 (1 page)
19 August 1999Annual return made up to 17/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
17 July 1998Incorporation (23 pages)