Company NameNew Horizons (Development & Training) Limited
Company StatusDissolved
Company Number03321619
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Isobel Margaret Bruce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great James Street
London
WC1N 3DA
Director NameMrs Margaret Elizabeth Bruce
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakhurst Gardens
London
E17 3PX
Secretary NameMiss Isobel Margaret Bruce
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Great James Street
London
WC1N 3DA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressEssex House 7 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Margaret Elizabeth Bruce
50.00%
Ordinary
1 at £1Ms Isobel Margaret Bruce
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (3 pages)
18 November 2019Registered office address changed from C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to Essex House 7 the Shrubberies George Lane South Woodford London E18 1BD on 18 November 2019 (2 pages)
22 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 November 2014Registered office address changed from Norfolk House Centre 82 Saxon Gate West Central Milton Keynes MK9 2DL to C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Norfolk House Centre 82 Saxon Gate West Central Milton Keynes MK9 2DL to C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 28 November 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 20/02/09; full list of members (4 pages)
22 April 2009Return made up to 20/02/09; full list of members (4 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 20/02/07; full list of members (2 pages)
1 March 2007Return made up to 20/02/07; full list of members (2 pages)
22 March 2006Return made up to 20/02/06; full list of members (2 pages)
22 March 2006Return made up to 20/02/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 March 2005Return made up to 20/02/05; full list of members (7 pages)
4 March 2005Return made up to 20/02/05; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 March 2004Return made up to 20/02/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 20/02/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
29 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 June 2002Registered office changed on 15/06/02 from: norfolk house 82 saxon gate west milton keynes buckinghamshire MK9 2DL (1 page)
15 June 2002Registered office changed on 15/06/02 from: norfolk house 82 saxon gate west milton keynes buckinghamshire MK9 2DL (1 page)
21 March 2002Return made up to 20/02/02; full list of members (6 pages)
21 March 2002Return made up to 20/02/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 April 2001Return made up to 20/02/01; full list of members (6 pages)
2 April 2001Return made up to 20/02/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
22 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
22 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
20 February 1997Incorporation (12 pages)
20 February 1997Incorporation (12 pages)