Company NameHorizon Outdoor Advertising Limited
Company StatusDissolved
Company Number02443019
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Cornelius
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 03 February 2004)
RoleBuilder
Correspondence Address113 Pycroft Way
Edmonton
London
N9 9XX
Secretary NamePaul Cornelius
NationalityBritish
StatusClosed
Appointed01 April 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address113 Pycroft Way
Edmonton
London
N9 9XX
Director NameStephen Stewart Dunn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 1995)
RolePainter & Dewrator
Correspondence Address1 Cross Strive
Ware
Hertfordshire
Sg12
Secretary NameJanet Cornelius
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressHigh Grove
College Road
Hoddesdon
Hertfordshire
EN11 4DF

Location

Registered Address34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth£326
Cash£10,748
Current Liabilities£12,038

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Registered office changed on 17/09/03 from: 113 pycroft way edmonton london N9 9XX (1 page)
10 September 2003Application for striking-off (1 page)
11 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 February 2002Return made up to 15/11/01; full list of members (8 pages)
24 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 March 2000Return made up to 15/11/99; full list of members (7 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 December 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 January 1998Secretary's particulars changed (1 page)
27 January 1998Return made up to 15/11/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 January 1997Return made up to 15/11/96; no change of members (4 pages)
5 July 1995Ad 26/06/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
31 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)