Company NameThe Hairy Horse Ltd.
Company StatusDissolved
Company Number03776110
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven James Budd
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(4 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal Brook
Little Gregories Lane Theydon Bois
Essex
CM16 7JP
Secretary NameJean Shrimpton
NationalityBritish
StatusClosed
Appointed10 September 2003(4 years, 3 months after company formation)
Appointment Duration12 years (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal Brook
Little Gregories Lane
Theydon Bois
Essex
CM16 7JP
Secretary NameMr Graham Robert Steed
NationalityBritish
StatusResigned
Appointed22 June 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Baptiste & Co 27
Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

2 at £1Quick Turnaround LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
11 March 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
7 March 2014Notice of ceasing to act as receiver or manager (4 pages)
7 March 2014Notice of ceasing to act as receiver or manager (4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Register inspection address has been changed (1 page)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Register inspection address has been changed (1 page)
22 October 2013Appointment of receiver or manager (4 pages)
22 October 2013Appointment of receiver or manager (4 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 May 2013Registration of charge 037761100002 (37 pages)
8 May 2013Registration of charge 037761100002 (37 pages)
22 March 2013Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
22 March 2013Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Registered office address changed from Crystal Brook Little Gregories Lane Theydon Bios Essex CM16 7JP on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Crystal Brook Little Gregories Lane Theydon Bios Essex CM16 7JP on 21 February 2013 (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 September 2012 (2 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
10 April 2012Annual return made up to 24 May 2011 with a full list of shareholders (20 pages)
10 April 2012Annual return made up to 24 May 2011 with a full list of shareholders (20 pages)
10 April 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
3 April 2012Administrative restoration application (3 pages)
3 April 2012Administrative restoration application (3 pages)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Registered office address changed from , C/O Gateway Partners, 43 Whitfield Street, London, W1T 4HD, England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from , C/O Gateway Partners, 43 Whitfield Street, London, W1T 4HD, England on 22 November 2011 (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 November 2010Registered office address changed from , C/O Gateway Partners, 22 Ganton Street, London, W1F 7BY, United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from , C/O Gateway Partners, 22 Ganton Street, London, W1F 7BY, United Kingdom on 30 November 2010 (1 page)
18 June 2010Director's details changed for Mr Steven James Budd on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from , 22 Ganton Street, C/O Gateway Partners, London, W1F 7BY, United Kingdom on 18 June 2010 (1 page)
18 June 2010Director's details changed for Mr Steven James Budd on 1 October 2009 (2 pages)
18 June 2010Registered office address changed from , 22 Ganton Street, C/O Gateway Partners, London, W1F 7BY, United Kingdom on 18 June 2010 (1 page)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Steven James Budd on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 July 2009Return made up to 24/05/09; full list of members (3 pages)
3 July 2009Return made up to 24/05/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from, c/o portman partnership, 36 gloucester avenue, london, NW1 7BB (1 page)
3 July 2009Registered office changed on 03/07/2009 from, c/o portman partnership, 36 gloucester avenue, london, NW1 7BB (1 page)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 July 2006Return made up to 24/05/06; full list of members (6 pages)
17 July 2006Return made up to 24/05/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 February 2006Registered office changed on 07/02/06 from: 38 osnaburgh street, london, NW1 3ND (1 page)
7 February 2006Registered office changed on 07/02/06 from: 38 osnaburgh street, london, NW1 3ND (1 page)
7 July 2005Return made up to 24/05/05; full list of members (6 pages)
7 July 2005Return made up to 24/05/05; full list of members (6 pages)
14 December 2004Return made up to 24/05/04; full list of members (6 pages)
14 December 2004Return made up to 24/05/04; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
17 November 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 November 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
18 September 2003Return made up to 24/05/03; full list of members (6 pages)
18 September 2003Return made up to 24/05/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
19 June 2002Return made up to 24/05/02; full list of members (6 pages)
19 June 2002Return made up to 24/05/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
12 September 2001Return made up to 24/05/01; full list of members (6 pages)
12 September 2001Return made up to 24/05/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: c/o the portman partnership, 26 seymour street, london, W1H 5WD (1 page)
3 April 2001Registered office changed on 03/04/01 from: c/o the portman partnership, 26 seymour street, london, W1H 5WD (1 page)
30 January 2001Full accounts made up to 31 May 2000 (8 pages)
30 January 2001Full accounts made up to 31 May 2000 (8 pages)
5 September 2000Return made up to 24/05/00; full list of members (6 pages)
5 September 2000Return made up to 24/05/00; full list of members (6 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: temple house 20 holywell row, london, EC2A 4JB (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: temple house 20 holywell row, london, EC2A 4JB (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 July 1999Director resigned (1 page)
24 May 1999Incorporation (7 pages)
24 May 1999Incorporation (7 pages)