Company NameCactus Internet Solutions Limited
Company StatusDissolved
Company Number03662896
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Cameron Mc Lennan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 November 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 13 February 2001)
RoleConsultant
Correspondence Address6 Greenwood Road
London
E8 1AB
Secretary NamePaul Condon Bray
NationalityBritish
StatusClosed
Appointed30 November 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address14 Pevensey House
Stepney Green
London
E1 3NJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6 Greenwood Road
London
E8 1AB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts4 May 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End04 May

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (1 page)
6 June 2000Full accounts made up to 4 May 2000 (8 pages)
6 June 2000Accounting reference date extended from 30/11/99 to 04/05/00 (1 page)
22 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Registered office changed on 15/06/99 from: 54 pelham road london N22 6LN (1 page)
20 December 1998Registered office changed on 20/12/98 from: 20 pennethorne close hackney london E9 7HF (1 page)
4 December 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
5 November 1998Incorporation (10 pages)