About

Registered Number: 06007305
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Spectra House,Unit10,1st Floor Spring Villa Park,, Spring Villa Road, Edgware, HA8 7EB,

 

London Cactus Ltd was founded on 23 November 2006, it has a status of "Active". There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONGHO, Samuel 28 November 2006 22 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FONGHO, Edith 01 November 2010 - 1
ASHU, Ralph Tanyi 28 November 2006 01 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 27 March 2019
CS01 - N/A 07 December 2018
CS01 - N/A 07 December 2018
CH01 - Change of particulars for director 01 November 2018
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 24 December 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AA - Annual Accounts 09 July 2015
AA - Annual Accounts 09 July 2015
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
AR01 - Annual Return 26 January 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AA - Annual Accounts 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 20 July 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.