Company NameHorizon Marketing Limited
Company StatusDissolved
Company Number03599695
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NamePaul Nash
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration7 years (closed 26 July 2005)
RoleCompany Director
Correspondence Address13 Shelley Lane
Harefield
Middlesex
UB9 6HP
Director NameMike Bresh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 26 July 2005)
RoleTextile Sales
Correspondence AddressFlat 28 Dundee Court
73 Wapping High Street
London
E1 2YG
Secretary NameMike Bresh
NationalityBritish
StatusClosed
Appointed02 November 2000(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 26 July 2005)
RoleTextile Sales
Correspondence AddressFlat 28 Dundee Court
73 Wapping High Street
London
E1 2YG
Director NameSusan Nutman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2000)
RoleTextile Consultant
Correspondence Address5 Priory Road
London
NW6 4NN
Secretary NameSusan Nutman
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2000)
RoleTextile Consulatnt
Correspondence Address5 Priory Road
London
NW6 4NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,925
Cash£9
Current Liabilities£234,114

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2005First Gazette notice for compulsory strike-off (1 page)
26 August 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 July 2000 (4 pages)
15 November 2002Return made up to 17/07/02; full list of members (7 pages)
11 April 2002Registered office changed on 11/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
17 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
20 December 2000Secretary resigned;director resigned (1 page)
23 November 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 November 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Return made up to 17/07/00; full list of members (6 pages)
30 September 1999Return made up to 17/07/99; full list of members (5 pages)
25 February 1999Ad 31/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 July 1998Incorporation (17 pages)