Company NameHorizon Investments Limited
Company StatusDissolved
Company Number03903213
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 4 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Edwin Hundley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 22 November 2005)
RoleDesigner
Correspondence Address36 Cardigan Street
Oxford
Oxfordshire
OX2 6BS
Director NameMichael James Harding
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleManager
Correspondence Address13 Howard Court
Peckham Rye
London
SE15 3PH
Director NameVincent McAllister
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2003)
RoleValuer
Correspondence Address28 Wellington Street
Oxford
OX2 6BB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCity Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2003)
Correspondence AddressParc House
25-27 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Director NameCity Directors Limited (Corporation)
Date of BirthJanuary 2002 (Born 22 years ago)
StatusResigned
Appointed24 January 2002(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2003)
Correspondence AddressParc House
25-27 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Secretary NameHorizon Group Limited (Corporation)
StatusResigned
Appointed02 January 2003(2 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 2003)
Correspondence AddressParc House 25-27 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2004)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2004)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressParc House
25-27 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,651
Cash£124
Current Liabilities£1,337

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
17 September 2004Registered office changed on 17/09/04 from: 7/11 minerva road london NW10 6HJ (1 page)
17 September 2004Secretary resigned (1 page)
29 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
14 May 2004Return made up to 31/01/04; full list of members (2 pages)
7 July 2003Registered office changed on 07/07/03 from: parc house 25-27 cowleaze road kingston surrey KT2 6DZ (1 page)
7 July 2003New secretary appointed (1 page)
4 July 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
26 June 2003Director's particulars changed (1 page)
25 June 2003New director appointed (1 page)
25 June 2003Secretary resigned (1 page)
24 June 2003Return made up to 31/01/03; no change of members (6 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
8 March 2002Return made up to 31/01/02; full list of members (8 pages)
25 February 2002New director appointed (3 pages)
14 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary's particulars changed (1 page)
11 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: parc house 25-27 cowleaze road kingston upon thames surrey KT2 6ND (1 page)
8 February 2002Total exemption small company accounts made up to 31 January 2001 (2 pages)
8 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
21 September 2001Return made up to 31/01/01; full list of members (7 pages)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
31 March 2000Particulars of property mortgage/charge (3 pages)
20 January 2000Registered office changed on 20/01/00 from: 7/10 minerva road london NW10 6HJ (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
19 January 2000New director appointed (2 pages)
7 January 2000Incorporation (13 pages)