Company NameHorrex Davis Design Associates Limited
Company StatusDissolved
Company Number01915677
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)
Previous NameTillbrooks, Horrex & Davis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGill Joan Horrex
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(7 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 05 January 2016)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Stuart Charles Horrex
NationalityBritish
StatusClosed
Appointed16 September 2001(16 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameHolly Margaret Davis
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleAdvertising Director
Correspondence AddressOak Tree House Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Secretary NameHolly Margaret Davis
NationalityAmerican
StatusResigned
Appointed22 November 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressOak Tree House Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Secretary NameMr Hugh John Page
NationalityBritish
StatusResigned
Appointed30 April 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2001)
RoleCompany Director
Correspondence AddressFlat 2
62 Canfield Gardens
London
NW6 3EB

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £1Gill Joan Horrex
100.00%
Ordinary

Financials

Year2014
Net Worth£8,242
Cash£13,396
Current Liabilities£6,196

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015Application to strike the company off the register (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(3 pages)
3 December 2013Registered office address changed from 6 Dorset Street London W1U 6QL on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 6 Dorset Street London W1U 6QL on 3 December 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 November 2009Secretary's details changed for Stuart Charles Horrex on 29 October 2009 (1 page)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Gill Joan Horrex on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Gill Joan Horrex on 1 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 November 2008Return made up to 29/10/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 November 2007Return made up to 29/10/07; full list of members
  • 363(287) ‐ Registered office changed on 22/11/07
(6 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Return made up to 29/10/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 November 2005Return made up to 29/10/05; full list of members (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 November 2003Return made up to 29/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 November 2002Return made up to 07/11/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 November 2001Return made up to 22/11/01; full list of members (6 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 November 2000Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(6 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 November 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
3 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 November 1998Return made up to 22/11/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1996Return made up to 22/11/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (16 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 November 1995Return made up to 22/11/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)