Company NameHorizonet Properties Limited
Company StatusDissolved
Company Number03611903
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLynda Jean Rickman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 18 July 2006)
RoleIT Project Manager
Correspondence Address62 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AU
Secretary NameDavid William Rickman
NationalityBritish
StatusClosed
Appointed07 August 2000(2 years after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2006)
RoleElectrical Engineer
Correspondence Address62 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AU
Director NameJames Robert King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 07 August 2000)
RoleMechanical Engineer
Correspondence Address341 Shenley Road
Borehamwood
Hertfordshire
WD6 1TN
Secretary NamePatricia Louise King
NationalityBritish
StatusResigned
Appointed06 September 1999(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 07 August 2000)
RolePharmacy Assistant
Correspondence Address341 Shenley Road
Borehamwood
Hertfordshire
WD6 1TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFerguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Field
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,500
Net Worth£36,470
Cash£36,639
Current Liabilities£10,219

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
31 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 January 2006Return made up to 07/08/05; full list of members (2 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 May 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
28 September 2004Return made up to 07/08/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
12 September 2003Return made up to 07/08/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
12 March 2002Return made up to 07/08/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
27 November 2001Accounts for a dormant company made up to 31 August 1999 (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
26 January 2001Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 December 1999Particulars of mortgage/charge (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 788/790 finchley road london NW11 7UR (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
7 August 1998Incorporation (17 pages)