Company NameCactus Design & Illustration Limited
Company StatusDissolved
Company Number03947137
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameCactus Design Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKaty Nardoni
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 2000(2 months after company formation)
Appointment Duration14 years, 11 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Malvern Road
Grays
Essex
RM17 5TH
Secretary NameKaty Nardoni
NationalityEnglish
StatusClosed
Appointed16 May 2000(2 months after company formation)
Appointment Duration14 years, 11 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Malvern Road
Grays
Essex
RM17 5TH
Director NameSusan Jane Tyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed26 May 2000(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Malvern Road
Grays
Essex
RM17 5TH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.cactusdesign.co.uk/

Location

Registered AddressHighcroft Woodham Road
Battlesbridge
Wickford
Essex
SS11 7QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Built Up AreaRettendon

Shareholders

100 at £1Kate Nardoni
50.00%
Ordinary B
100 at £1Susan Tyler
50.00%
Ordinary A

Financials

Year2014
Net Worth-£17,339
Cash£16
Current Liabilities£19,787

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
17 December 2014Registered office address changed from 57 Malvern Road Grays Essex RM17 5th to C/O C/O Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 17 December 2014 (1 page)
17 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Registered office address changed from 20 Wyndham Street Brighton East Sussex BN2 1AF England on 3 May 2011 (1 page)
3 May 2011Director's details changed for Susan Jane Tyler on 14 March 2011 (2 pages)
3 May 2011Director's details changed for Katy Nardoni on 14 March 2011 (2 pages)
3 May 2011Registered office address changed from 20 Wyndham Street Brighton East Sussex BN2 1AF England on 3 May 2011 (1 page)
3 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 March 2010Registered office address changed from 20 Wyndham Street Brighton BN2 1AF England on 26 March 2010 (1 page)
26 March 2010Director's details changed for Susan Jane Tyler on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Katy Nardoni on 26 March 2010 (2 pages)
25 March 2010Registered office address changed from 57 Malvern Road Grays Essex RM17 5th United Kingdom on 25 March 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from 57 malvern road little thurrock grays essex RM17 5TH (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 14/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2007Ad 01/11/06--------- £ si 198@1 (2 pages)
17 April 2007Return made up to 14/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 14/03/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 14/03/05; full list of members (7 pages)
13 December 2004Registered office changed on 13/12/04 from: 57 malvern road grays essex RM14 5JH (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Registered office changed on 01/03/03 from: 4 stuart road grays essex RM17 5HX (1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
20 August 2001Accounts made up to 31 March 2001 (1 page)
11 April 2001Return made up to 14/03/01; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 43 bridge road grays essex RM17 6BU (1 page)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New director appointed (2 pages)
18 July 2000Company name changed cactus design LIMITED\certificate issued on 19/07/00 (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (14 pages)