Company NameCactus Rereleases Limited
Company StatusDissolved
Company Number04662946
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NamesBondco 978 Limited and Black Cactus (Rereleases) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr David John Bailey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Magpies
Maulden
Bedfordshire
MK45 2EG
Director NameMr Ian Spence Turnbull
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranes Park Crescent
Surbiton
Surrey
KT5 8AN
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressFirst Floor Hooper House
15 Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 September 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2005Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (2 pages)
1 December 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
8 April 2004Return made up to 11/02/04; full list of members (5 pages)
18 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (3 pages)
9 March 2003New director appointed (3 pages)
18 February 2003Company name changed bondco 978 LIMITED\certificate issued on 18/02/03 (2 pages)
11 February 2003Incorporation (25 pages)