Grays
Essex
RM17 5TH
Secretary Name | Katy Nardoni |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 May 2000(2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Malvern Road Grays Essex RM17 5TH |
Director Name | Susan Jane Tyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Malvern Road Grays Essex RM17 5TH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.cactusdesign.co.uk/ |
---|
Registered Address | Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Built Up Area | Rettendon |
100 at £1 | Kate Nardoni 50.00% Ordinary B |
---|---|
100 at £1 | Susan Tyler 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£17,339 |
Cash | £16 |
Current Liabilities | £19,787 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Registered 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 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Registered office address changed from 20 Wyndham Street Brighton East Sussex BN2 1AF England on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Susan Jane Tyler on 14 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Katy Nardoni on 14 March 2011 (2 pages) |
3 May 2011 | Registered office address changed from 20 Wyndham Street Brighton East Sussex BN2 1AF England on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Registered office address changed from 20 Wyndham Street Brighton BN2 1AF England on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Susan Jane Tyler on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Katy Nardoni on 26 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 57 Malvern Road Grays Essex RM17 5th United Kingdom on 25 March 2010 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 57 malvern road little thurrock grays essex RM17 5TH (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Resolutions
|
30 May 2007 | Ad 01/11/06--------- £ si 198@1 (2 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 57 malvern road grays essex RM14 5JH (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members
|
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members
|
1 March 2003 | Registered office changed on 01/03/03 from: 4 stuart road grays essex RM17 5HX (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
20 August 2001 | Accounts made up to 31 March 2001 (1 page) |
11 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 43 bridge road grays essex RM17 6BU (1 page) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
18 July 2000 | Company name changed cactus design LIMITED\certificate issued on 19/07/00 (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (14 pages) |