Company NameHorizontal Limited
Company StatusDissolved
Company Number03272485
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 5 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew Patrick Holland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed26 November 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 16 October 2001)
RoleMedia Consultant
Correspondence Address36 Kenilworth Road
London
E3 5RJ
Secretary NameJohn Francis Holland
NationalityIrish
StatusClosed
Appointed26 November 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address36 Kenilworth Road
London
E3 5RJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address36 Kenilworth Road
London
E3 5RJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Return made up to 01/11/99; full list of members (6 pages)
19 January 1999Return made up to 01/11/98; no change of members (4 pages)
12 August 1998Registered office changed on 12/08/98 from: 36 stafford court kensington high street london W8 7DL (1 page)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998First Gazette notice for compulsory strike-off (1 page)
24 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 December 1996Registered office changed on 10/12/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 December 1996Director resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 December 1996Secretary resigned;director resigned (1 page)
1 November 1996Incorporation (16 pages)