Company NameThe Horse House (Northwood) Limited
Company StatusDissolved
Company Number04796904
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameLoraine June Harris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address63 Lime Grove
Ruislip
Middlesex
HA4 8RL
Director NameMick Harris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address63 Lime Grove
Ruislip
Middlesex
HA4 8RL
Secretary NameMick Harris
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address63 Lime Grove
Ruislip
Middlesex
HA4 8RL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Michael Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,446
Current Liabilities£177,754

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 November 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
28 November 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
5 October 2012Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 5 October 2012 (2 pages)
5 October 2012Statement of affairs with form 4.19 (6 pages)
5 October 2012Appointment of a voluntary liquidator (1 page)
5 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-28
(1 page)
5 October 2012Statement of affairs with form 4.19 (6 pages)
5 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2012Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 5 October 2012 (2 pages)
5 October 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages)
4 September 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2012
(6 pages)
4 September 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 11/09/2012
(6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Director's details changed for Loraine June Harris on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Loraine June Harris on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Loraine June Harris on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 12/06/09; full list of members (3 pages)
7 August 2009Return made up to 12/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 December 2008Return made up to 12/06/08; full list of members (3 pages)
1 December 2008Return made up to 12/06/08; full list of members (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: c/o burnhams LIMITED, 64 clarendon road watford hertfordshire WD17 1DA (1 page)
17 July 2007Registered office changed on 17/07/07 from: c/o burnhams LIMITED, 64 clarendon road watford hertfordshire WD17 1DA (1 page)
9 July 2007Return made up to 12/06/07; full list of members (2 pages)
9 July 2007Return made up to 12/06/07; full list of members (2 pages)
9 July 2007Registered office changed on 09/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
9 July 2007Registered office changed on 09/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 October 2006Return made up to 12/06/06; full list of members (2 pages)
9 October 2006Return made up to 12/06/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 July 2005Return made up to 12/06/05; full list of members (7 pages)
8 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(7 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 August 2004Return made up to 12/06/04; full list of members (7 pages)
17 August 2004Return made up to 12/06/04; full list of members (7 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
2 July 2003Registered office changed on 02/07/03 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
2 July 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
12 June 2003Incorporation (15 pages)
12 June 2003Incorporation (15 pages)