Company NameCactus Labs Limited
Company StatusDissolved
Company Number05199341
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Directors

Director NameSpencer Pratt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleRecovery Manager
Correspondence Address16 High Street
Chard
Somerset
TA20 1QB
Director NameRakesh Gandhi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed19 October 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2008)
RoleCEO
Correspondence Address8 Seymour Walk
London
SW10 9NF
Secretary NameMr Peter Ellis Taylor
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Grand Avenue
Surbiton
Surrey
KT5 9JA
Director NameMr David John Bailey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 21 October 2004)
RoleCompany Director
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
Appointed21 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranes Park Crescent
Surbiton
Surrey
KT5 8AN
Secretary NameFrancesca Zardini
NationalityItalian
StatusResigned
Appointed21 September 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 2004)
RoleCompany Director
Correspondence AddressLondon House
Mecklenburgh Square
London
WC1N 2AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
11 April 2006Strike-off action suspended (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2005Director's particulars changed (1 page)
24 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 4TH floor, oldebourne house 46/47 chancery lane london WC2A 1JE (1 page)
6 October 2004Ad 21/09/04--------- £ si [email protected]=3987 £ ic 1/3988 (2 pages)
25 August 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
6 August 2004Incorporation (17 pages)
6 August 2004Secretary resigned (1 page)